WESTERN ENVIRONMENTAL LIMITED
Status | ACTIVE |
Company No. | 02621149 |
Category | Private Limited Company |
Incorporated | 17 Jun 1991 |
Age | 32 years, 11 months, 14 days |
Jurisdiction | England 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
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
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
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
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
Mortgage satisfy charge full
Date: 08 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 026211490006
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 29 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 22 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 026211490004
Documents
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
Gazette filings brought up to date
Date: 25 Aug 2021
Category: Gazette
Type: DISS40
Documents
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
Mortgage satisfy charge full
Date: 24 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 026211490003
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 18 Dec 2019
Action Date: 01 Aug 2016
Category: Capital
Type: SH01
Capital : 600 GBP
Date: 2016-08-01
Documents
Mortgage satisfy charge full
Date: 22 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
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
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
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
Mortgage satisfy charge full
Date: 21 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
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
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
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
Liquidation voluntary arrangement completion
Date: 01 Nov 2016
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
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
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
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
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
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
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
Termination director company
Date: 17 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Documents
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
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
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
Termination director company
Date: 23 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
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
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
Capital return purchase own shares
Date: 18 Dec 2014
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 27 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 026211490003
Documents
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
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
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 05 Jun 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
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
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/08; full list of members
Documents
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
Legacy
Date: 05 Sep 2007
Category: Capital
Type: 122
Description: £ sr 9000@1 31/12/06
Documents
Legacy
Date: 05 Sep 2007
Category: Capital
Type: 122
Description: £ sr 9000@1 30/11/06
Documents
Legacy
Date: 05 Sep 2007
Category: Capital
Type: 122
Description: £ sr 15000@1 30/09/06
Documents
Legacy
Date: 05 Sep 2007
Category: Capital
Type: 122
Description: £ sr 24000@1 31/07/05
Documents
Legacy
Date: 15 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/07; change of members
Documents
Legacy
Date: 22 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/06; full list of members
Documents
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
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) |
B1 ADASTRAL PARK,IPSWICH,IP5 3QU
Number: | 08540578 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR THAVIES INN HOUSE,LONDON,EC1N 2HA
Number: | 07936319 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HATHERTON GROVE,LIVERPOOL,L26 9YQ
Number: | 07696558 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BRUNSWICK HOUSE,LONDON,N3 1DD
Number: | 11428438 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 BROMHAM ROAD,BEDFORD,MK40 2QH
Number: | 06630885 |
Status: | ACTIVE |
Category: | Private Limited Company |