WESTERN ENVIRONMENTAL LIMITED

Rock Compliance Limited, Unit 2, 10 Tything Road West Rock Compliance Limited, Unit 2, 10 Tything Road West, Alcester, B49 6EP, Warwickshire, England
StatusACTIVE
Company No.02621149
CategoryPrivate Limited Company
Incorporated17 Jun 1991
Age32 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

WESTERN ENVIRONMENTAL LIMITED is an active private limited company with number 02621149. It was incorporated 32 years, 11 months, 14 days ago, on 17 June 1991. The company address is Rock Compliance Limited, Unit 2, 10 Tything Road West Rock Compliance Limited, Unit 2, 10 Tything Road West, Alcester, B49 6EP, Warwickshire, England.



Company Fillings

Termination director company with name termination date

Date: 19 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-16

Officer name: Brian Booth

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-27

Officer name: Gary Charles Harrison

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026211490006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026211490007

Charge creation date: 2023-03-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2023

Action Date: 24 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026211490006

Charge creation date: 2023-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Address

Type: AD01

Old address: , Western Environmental Ltd Unit 1 Brunel Road, Bromborough, CH62 3NY, United Kingdom

Change date: 2023-02-28

New address: Rock Compliance Limited, Unit 2, 10 Tything Road West Arden Forest Industrial Estate Alcester Warwickshire B49 6EP

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2022

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Rock Compliance Limited

Change date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Memorandum articles

Date: 08 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 31 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 31 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 31 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Resolution

Date: 29 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026211490004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2021

Action Date: 17 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026211490005

Charge creation date: 2021-12-17

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026211490003

Documents

View document PDF

Legacy

Date: 19 May 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 19 May 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 18 May 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 08 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 08 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Address

Type: AD01

Old address: , Western House Britonwood Trading Estate, Knowsley, Liverpool, L33 7YP, United Kingdom

New address: Rock Compliance Limited, Unit 2, 10 Tything Road West Arden Forest Industrial Estate Alcester Warwickshire B49 6EP

Change date: 2020-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2020

Action Date: 22 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-22

Charge number: 026211490004

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2020

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-19

Psc name: Rock Compliance Limited

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Michael Simon Segal

Appointment date: 2019-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-19

Officer name: Mr William George Hazell-Smith

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Michael Dodd

Termination date: 2019-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2020

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-19

Psc name: Gary Charles Harrison

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2020

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-19

Psc name: Ian Michael Dodd

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2020

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-19

Psc name: Brian Booth

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2019

Action Date: 01 Aug 2016

Category: Capital

Type: SH01

Capital : 600 GBP

Date: 2016-08-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Booth

Appointment date: 2017-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Michael Dodd

Appointment date: 2017-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-03

Officer name: Kenneth Stephen Ward

Documents

View document PDF

Change account reference date company current extended

Date: 09 Feb 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-12-31

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 01 Nov 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 14 Sep 2016

Action Date: 14 May 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2015-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Address

Type: AD01

Old address: , C/O C/O, Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN

New address: Rock Compliance Limited, Unit 2, 10 Tything Road West Arden Forest Industrial Estate Alcester Warwickshire B49 6EP

Change date: 2016-08-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 02 Aug 2016

Action Date: 14 May 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2016-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Address

Type: AD01

New address: Rock Compliance Limited, Unit 2, 10 Tything Road West Arden Forest Industrial Estate Alcester Warwickshire B49 6EP

Change date: 2016-06-15

Old address: , Western House, Britonwood Trading Estate, Knowsley, Merseyside, L33 7YP

Documents

View document PDF

Termination director company

Date: 17 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 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: 17 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2014

Action Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Tames

Termination date: 2014-04-02

Documents

View document PDF

Termination director company

Date: 23 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Capital cancellation shares

Date: 18 Dec 2014

Action Date: 01 Jun 2014

Category: Capital

Type: SH06

Capital : 9,903 GBP

Date: 2014-06-01

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 18 Dec 2014

Action Date: 31 Dec 2013

Category: Capital

Type: SH02

Date: 2013-12-31

Capital : 9,904 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 18 Dec 2014

Category: Capital

Type: SH03

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-03-31

Officer name: Joseph Tames

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Joseph Tames

Appointment date: 2014-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-31

Officer name: Joseph Tames

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Memorandum articles

Date: 04 Aug 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 24 Jul 2014

Action Date: 14 May 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2014-05-14

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026211490003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 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: 20 Jun 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 05 Jun 2013

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 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: 05 Jul 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 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: 15 Jul 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-07

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-07

Officer name: Mr Kenneth Stephen Ward

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-07

Officer name: Gary Charles Harrison

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-07

Officer name: Dr Joseph Tames

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Capital

Type: 122

Description: £ sr 9000@1 31/12/06

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Capital

Type: 122

Description: £ sr 9000@1 30/11/06

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Capital

Type: 122

Description: £ sr 15000@1 30/09/06

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Capital

Type: 122

Description: £ sr 24000@1 31/07/05

Documents

View document PDF

Legacy

Date: 15 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/07; change of members

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF


Some Companies

187 SELHURST ROAD RTM COMPANY LIMITED

69 BRIDGER WAY,EAST SUSSEX,TN6 2XD

Number:05319350
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ALPHA GUARDIANS LIMITED

B1 ADASTRAL PARK,IPSWICH,IP5 3QU

Number:08540578
Status:ACTIVE
Category:Private Limited Company

DAGEMO LTD

1ST FLOOR THAVIES INN HOUSE,LONDON,EC1N 2HA

Number:07936319
Status:ACTIVE
Category:Private Limited Company

GAIA ENVIRONMENT LTD

12 HATHERTON GROVE,LIVERPOOL,L26 9YQ

Number:07696558
Status:ACTIVE
Category:Private Limited Company

KAMI CONSULTANTS LTD

8 BRUNSWICK HOUSE,LONDON,N3 1DD

Number:11428438
Status:ACTIVE
Category:Private Limited Company

M & K PHARMACHEM LIMITED

108 BROMHAM ROAD,BEDFORD,MK40 2QH

Number:06630885
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