VEOLIA ES LANDFILL LIMITED

210 Pentonville Road, London, N1 9JY
StatusACTIVE
Company No.00997695
CategoryPrivate Limited Company
Incorporated22 Dec 1970
Age53 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

VEOLIA ES LANDFILL LIMITED is an active private limited company with number 00997695. It was incorporated 53 years, 4 months, 30 days ago, on 22 December 1970. The company address is 210 Pentonville Road, London, N1 9JY.



Company Fillings

Accounts with accounts type full

Date: 13 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2023

Action Date: 14 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-02-14

Psc name: Veolia Environmental Services (Uk) Plc

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Valerie Isabelle Marie Clavie

Appointment date: 2021-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-05

Officer name: David Andrew Gerrard

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-10

Officer name: Mr Gavin Howard Graveson

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-02

Officer name: Miss Katherine Anne Swann

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Neil Vincent Gallagher

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Vincent Gallagher

Appointment date: 2019-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Michael Pearson

Termination date: 2018-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Resolution

Date: 08 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2016

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Mr Jeffrey Michael Pearson

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Thomas Condliffe

Documents

View document PDF

Termination secretary company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Hunt

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Celia Rosalind Gough

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald John Fraser Macphail

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Spaul

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2013

Action Date: 25 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-25

Old address: 8Th Floor 210 Pentonville Road London N1 9JY England

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Termination secretary company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Berry

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Charles Hunt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2011

Action Date: 11 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-11

Old address: Veolia House 154a Pentonville Road London N1 9PE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2010

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Gerrard

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Thomas Spaul

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Michael Pearson

Change date: 2009-10-01

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Axel De Saint Quentin

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Howard Graveson

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Richard Douglas Berry

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john kutner

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed gavin howard graveson

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed richard berry

Documents

View document PDF

Resolution

Date: 14 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary robert hunt

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Address

Type: 287

Description: Registered office changed on 02/05/06 from: onyx house 154A pentonville road london N1 9PE

Documents

View document PDF

Certificate change of name company

Date: 03 Feb 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed onyx landfill LIMITED\certificate issued on 03/02/06

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/98; full list of members

Documents

View document PDF

Auditors resignation company

Date: 14 Dec 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Aug 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 25/02/98 from: dunston hall dunston stafford ST18 9AB

Documents

View document PDF


Some Companies

ASHWORTH COURT MANAGEMENT COMPANY LIMITED

11 ASHWORTH COURT,PRESTON,PR1 4PS

Number:01109941
Status:ACTIVE
Category:Private Limited Company

AX FINANCE LIMITED

ALPHA 1,BIRMINGHAM,B46 1GA

Number:05094564
Status:ACTIVE
Category:Private Limited Company

BARLOW GROUP LIMITED

1 KEETONS HILL,SHEFFIELD,S2 4NW

Number:03563685
Status:ACTIVE
Category:Private Limited Company

IND COOPE (LONDON) LIMITED

ELSLEY COURT,LONDON,W1W 8BE

Number:00043104
Status:ACTIVE
Category:Private Limited Company

PERFECTCARCOMPANY LTD

121 MURIEL WAY,SHREWSBURY,SY2 6FN

Number:11128917
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEEN NOT HERD LIMITED

9 CHEAM ROAD,EPSOM,KT17 1SP

Number:08792575
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source