Wye Waste Paper Ltd was setup in 1998, it's status is listed as "Active". This company has 4 directors listed as Dudley, Lewis, Dudley, Michael Alexander, Tompkins, John Leonard Paul, Williams, Godfrey Adrian.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUDLEY, Michael Alexander | 27 February 1998 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUDLEY, Lewis | 01 August 2014 | - | 1 |
TOMPKINS, John Leonard Paul | 27 February 1998 | 23 December 2004 | 1 |
WILLIAMS, Godfrey Adrian | 23 December 2004 | 01 August 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 March 2020 | |
AA - Annual Accounts | 10 September 2019 | |
CS01 - N/A | 26 February 2019 | |
AA - Annual Accounts | 05 December 2018 | |
CS01 - N/A | 27 February 2018 | |
AA - Annual Accounts | 04 September 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 01 December 2016 | |
AR01 - Annual Return | 10 April 2016 | |
AA - Annual Accounts | 07 December 2015 | |
AR01 - Annual Return | 03 March 2015 | |
AA - Annual Accounts | 05 December 2014 | |
AP03 - Appointment of secretary | 08 August 2014 | |
TM02 - Termination of appointment of secretary | 08 August 2014 | |
AR01 - Annual Return | 26 March 2014 | |
AUD - Auditor's letter of resignation | 06 December 2013 | |
MISC - Miscellaneous document | 04 December 2013 | |
AA - Annual Accounts | 04 December 2013 | |
AR01 - Annual Return | 27 March 2013 | |
AA - Annual Accounts | 06 December 2012 | |
AR01 - Annual Return | 27 March 2012 | |
AA - Annual Accounts | 24 November 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AA - Annual Accounts | 01 December 2010 | |
MG01 - Particulars of a mortgage or charge | 03 September 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
AR01 - Annual Return | 15 April 2010 | |
CH03 - Change of particulars for secretary | 15 April 2010 | |
AA - Annual Accounts | 08 January 2010 | |
363a - Annual Return | 02 March 2009 | |
AA - Annual Accounts | 27 December 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 June 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 23 May 2008 | |
RESOLUTIONS - N/A | 30 April 2008 | |
363a - Annual Return | 25 March 2008 | |
288b - Notice of resignation of directors or secretaries | 11 February 2008 | |
RESOLUTIONS - N/A | 01 February 2008 | |
RESOLUTIONS - N/A | 01 February 2008 | |
RESOLUTIONS - N/A | 01 February 2008 | |
288b - Notice of resignation of directors or secretaries | 23 January 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 15 January 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 15 January 2008 | |
395 - Particulars of a mortgage or charge | 11 January 2008 | |
395 - Particulars of a mortgage or charge | 04 January 2008 | |
AA - Annual Accounts | 02 January 2008 | |
363s - Annual Return | 12 March 2007 | |
AA - Annual Accounts | 29 November 2006 | |
363s - Annual Return | 14 March 2006 | |
AA - Annual Accounts | 28 December 2005 | |
363s - Annual Return | 15 April 2005 | |
288b - Notice of resignation of directors or secretaries | 10 January 2005 | |
288a - Notice of appointment of directors or secretaries | 10 January 2005 | |
AA - Annual Accounts | 04 January 2005 | |
363s - Annual Return | 20 February 2004 | |
AA - Annual Accounts | 23 December 2003 | |
395 - Particulars of a mortgage or charge | 16 June 2003 | |
395 - Particulars of a mortgage or charge | 05 June 2003 | |
363s - Annual Return | 13 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2003 | |
AA - Annual Accounts | 15 July 2002 | |
363s - Annual Return | 03 April 2002 | |
287 - Change in situation or address of Registered Office | 19 December 2001 | |
363s - Annual Return | 14 September 2001 | |
AA - Annual Accounts | 06 September 2001 | |
287 - Change in situation or address of Registered Office | 06 June 2001 | |
395 - Particulars of a mortgage or charge | 14 October 2000 | |
AA - Annual Accounts | 06 September 2000 | |
363s - Annual Return | 15 June 2000 | |
287 - Change in situation or address of Registered Office | 18 April 2000 | |
353 - Register of members | 13 March 2000 | |
363a - Annual Return | 13 March 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 March 2000 | |
AA - Annual Accounts | 13 March 2000 | |
288a - Notice of appointment of directors or secretaries | 13 March 2000 | |
AC92 - N/A | 07 March 2000 | |
GAZ2 - Second notification of strike-off action in London Gazette | 18 January 2000 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 September 1999 | |
395 - Particulars of a mortgage or charge | 03 September 1998 | |
288b - Notice of resignation of directors or secretaries | 03 March 1998 | |
NEWINC - New incorporation documents | 27 February 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 26 August 2010 | Outstanding |
N/A |
Debenture | 21 December 2007 | Outstanding |
N/A |
Debenture | 21 December 2007 | Outstanding |
N/A |
Legal charge | 03 June 2003 | Outstanding |
N/A |
Debenture | 30 May 2003 | Outstanding |
N/A |
Legal charge | 29 September 2000 | Outstanding |
N/A |
Debenture | 27 August 1998 | Fully Satisfied |
N/A |