About

Registered Number: 06054949
Date of Incorporation: 16/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Hawthorns, Wantz Road, Margaretting, Essex, CM4 0EP

 

Westland Environmental Ltd was setup in 2007. We don't currently know the number of employees at the organisation. The current directors of this company are Rawles, Wendy, Battams, David, Berry, William, Robertson, Daniel, Rawles, Christine, Rawles, Joanne, Rawles, John Sonny, Rawles, Lewis Thomas, Rawles, Thomas Arthur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTAMS, David 21 July 2020 - 1
BERRY, William 12 February 2018 - 1
ROBERTSON, Daniel 12 February 2018 - 1
RAWLES, John Sonny 16 January 2007 21 July 2020 1
RAWLES, Lewis Thomas 16 January 2007 05 March 2008 1
RAWLES, Thomas Arthur 16 January 2007 17 June 2008 1
Secretary Name Appointed Resigned Total Appointments
RAWLES, Wendy 10 November 2015 - 1
RAWLES, Christine 17 June 2008 10 November 2015 1
RAWLES, Joanne 16 January 2007 04 February 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 22 July 2020
TM01 - Termination of appointment of director 22 July 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 04 December 2019
RP04CS01 - N/A 15 July 2019
PSC04 - N/A 20 June 2019
PSC07 - N/A 20 June 2019
PSC07 - N/A 20 June 2019
PSC01 - N/A 11 June 2019
PSC01 - N/A 11 June 2019
PSC01 - N/A 11 June 2019
PSC07 - N/A 11 June 2019
CH01 - Change of particulars for director 27 February 2019
CH01 - Change of particulars for director 27 February 2019
CS01 - N/A 25 February 2019
AD01 - Change of registered office address 14 February 2019
AA - Annual Accounts 19 December 2018
AP01 - Appointment of director 16 February 2018
AP01 - Appointment of director 14 February 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 09 February 2017
AD01 - Change of registered office address 28 October 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 01 March 2016
AP03 - Appointment of secretary 12 November 2015
TM02 - Termination of appointment of secretary 12 November 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 07 February 2012
AD01 - Change of registered office address 08 January 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 24 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 August 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 11 November 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
225 - Change of Accounting Reference Date 12 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
287 - Change in situation or address of Registered Office 15 February 2007
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.