Founded in 2004, Westcombe Waste Management Ltd have registered office in London. The companies directors are listed as Marland, Alexander Paul Disney, Mccarthy, Kevin Daniel, Pike, Kim Jane, Ruddle, Dean Douglas, Ruddle, Lindsay John at Companies House. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARLAND, Alexander Paul Disney | 10 October 2017 | - | 1 |
MCCARTHY, Kevin Daniel | 10 October 2017 | - | 1 |
PIKE, Kim Jane | 19 February 2004 | 18 February 2005 | 1 |
RUDDLE, Dean Douglas | 19 February 2004 | 04 June 2008 | 1 |
RUDDLE, Lindsay John | 04 June 2008 | 10 October 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CS01 - N/A | 04 March 2020 | |
MR01 - N/A | 05 August 2019 | |
AA - Annual Accounts | 11 June 2019 | |
CS01 - N/A | 19 February 2019 | |
CS01 - N/A | 21 February 2018 | |
AA01 - Change of accounting reference date | 11 December 2017 | |
AD01 - Change of registered office address | 11 December 2017 | |
RESOLUTIONS - N/A | 22 November 2017 | |
PSC02 - N/A | 16 November 2017 | |
PSC07 - N/A | 16 November 2017 | |
MR01 - N/A | 23 October 2017 | |
TM01 - Termination of appointment of director | 16 October 2017 | |
AP01 - Appointment of director | 16 October 2017 | |
AP01 - Appointment of director | 16 October 2017 | |
MR04 - N/A | 16 October 2017 | |
AA - Annual Accounts | 15 August 2017 | |
CS01 - N/A | 28 February 2017 | |
CH01 - Change of particulars for director | 27 February 2017 | |
AA - Annual Accounts | 08 November 2016 | |
AR01 - Annual Return | 01 March 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 17 March 2014 | |
AA - Annual Accounts | 24 December 2013 | |
AR01 - Annual Return | 15 March 2013 | |
AA - Annual Accounts | 12 October 2012 | |
AR01 - Annual Return | 16 March 2012 | |
AA - Annual Accounts | 13 December 2011 | |
AR01 - Annual Return | 28 March 2011 | |
AA - Annual Accounts | 29 November 2010 | |
TM02 - Termination of appointment of secretary | 18 November 2010 | |
AR01 - Annual Return | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
AA - Annual Accounts | 02 December 2009 | |
363a - Annual Return | 28 March 2009 | |
AA - Annual Accounts | 02 February 2009 | |
288b - Notice of resignation of directors or secretaries | 10 July 2008 | |
288a - Notice of appointment of directors or secretaries | 10 July 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 20 March 2007 | |
AA - Annual Accounts | 06 February 2007 | |
363s - Annual Return | 16 February 2006 | |
AA - Annual Accounts | 13 October 2005 | |
363s - Annual Return | 06 April 2005 | |
288b - Notice of resignation of directors or secretaries | 31 March 2005 | |
395 - Particulars of a mortgage or charge | 05 March 2005 | |
AA - Annual Accounts | 02 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 2004 | |
288b - Notice of resignation of directors or secretaries | 18 March 2004 | |
288a - Notice of appointment of directors or secretaries | 18 March 2004 | |
288a - Notice of appointment of directors or secretaries | 18 March 2004 | |
288b - Notice of resignation of directors or secretaries | 18 March 2004 | |
225 - Change of Accounting Reference Date | 18 March 2004 | |
NEWINC - New incorporation documents | 19 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 July 2019 | Outstanding |
N/A |
A registered charge | 20 October 2017 | Outstanding |
N/A |
Debenture | 25 February 2005 | Fully Satisfied |
N/A |