Advanced company searchLink opens in new window

VALENCIA WASTE EXETER LIMITED

Company number 01403771

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2024 AA Audit exemption subsidiary accounts made up to 30 September 2022
15 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
15 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
15 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
16 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
05 Jun 2023 PSC05 Change of details for Viridor Waste Management Limited as a person with significant control on 5 June 2023
17 Feb 2023 AD01 Registered office address changed from Ardley Cottage Ardley Bicester OX27 7PH England to Oil Depot 242 London Road Stretton on Dunsmore CV23 9JA on 17 February 2023
23 Dec 2022 MR04 Satisfaction of charge 014037710010 in full
23 Dec 2022 MR04 Satisfaction of charge 014037710009 in full
12 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
11 Nov 2022 CS01 Confirmation statement made on 10 October 2022 with updates
16 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 May 2022 MA Memorandum and Articles of Association
13 Apr 2022 CERTNM Company name changed viridor waste exeter LIMITED\certificate issued on 13/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-31
13 Apr 2022 MR01 Registration of charge 014037710010, created on 31 March 2022
12 Apr 2022 AP01 Appointment of Mr Patrick Joseph Hughes as a director on 31 March 2022
12 Apr 2022 TM01 Termination of appointment of Kevin Michael Bradshaw as a director on 31 March 2022
12 Apr 2022 TM01 Termination of appointment of Nicholas William Maddock as a director on 31 March 2022
12 Apr 2022 TM02 Termination of appointment of Lyndi Margaret Hughes as a secretary on 31 March 2022
12 Apr 2022 AD01 Registered office address changed from Viridor House Priory Bridge Road Taunton TA1 1AP England to Ardley Cottage Ardley Bicester OX27 7PH on 12 April 2022
07 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Feb 2022 MR01 Registration of charge 014037710009, created on 31 January 2022
10 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
10 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21