Advanced company searchLink opens in new window

VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED

Company number 06384005

Filter by category

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)
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
24 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
15 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 September 2015
17 Dec 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 996

Statement of capital on 2016-01-15
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15TH January 2016
16 Dec 2015 SH01 Statement of capital following an allotment of shares on 7 May 2015
  • GBP 996
  • ANNOTATION Clarification a second filed SH01 was registered on 04/01/2017.
15 Dec 2015 AP01 Appointment of Mr Howard Brian James Stone as a director on 1 August 2015
02 Nov 2015 AA Full accounts made up to 31 March 2015
31 Jul 2015 TM01 Termination of appointment of Richard Greaves as a director on 31 July 2015
31 Jul 2015 AP01 Appointment of Mr Richard Greaves as a director on 1 December 2014
15 Jun 2015 TM01 Termination of appointment of Sean Russell Williams as a director on 31 March 2015
27 Apr 2015 AD01 Registered office address changed from , Third Floor, Bewlay House 2 Swallow Place, London, W1B 2AE to Bewlay House 2 Swallow Place London W1B 2AE on 27 April 2015
11 Feb 2015 AA Full accounts made up to 31 March 2014
28 Jan 2015 TM01 Termination of appointment of Peter Leslie Mapstone as a director on 1 April 2014
28 Jan 2015 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 996
28 Jan 2015 TM01 Termination of appointment of Peter Leslie Mapstone as a director on 1 April 2014
22 Jan 2015 AP01 Appointment of Mr Richard Greaves as a director on 12 May 2014
22 Dec 2014 AD01 Registered office address changed from , Brook Henderson House 37-43 Blagrave Street, Reading, Berkshire, RG1 1PZ to Bewlay House 2 Swallow Place London W1B 2AE on 22 December 2014
15 Dec 2014 TM01 Termination of appointment of Christopher James Langley as a director on 18 August 2014
13 Dec 2013 AA Audit exemption subsidiary accounts made up to 31 March 2013
13 Dec 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/13
13 Dec 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/13
13 Dec 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/13
02 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 996
02 Oct 2013 CH01 Director's details changed for Mr Christopher James Langley on 1 May 2012