Valley Road
Fawkham
Kent
DA3 8NA
Secretary Name | John Mark Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2005(1 year, 11 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Accountant |
Correspondence Address | 295 High Street Sheerness Kent ME12 1UT |
Director Name | Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Mr Jonathan Richard Wilkinson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House 15 Powder Mills Leigh Kent TN11 9AR |
Secretary Name | Mr Derek Joseph Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Kloof Valley Road Fawkham Kent DA3 8NA |
Director Name | Gaynor Anne Kenny |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 July 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Kloof Valley Road Fawkham Kent DA3 8NA |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Website | www.wealdwaste.org |
---|
Registered Address | The Kloof Valley Road Fawkham Kent DA3 8NA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Fawkham |
Ward | Fawkham and West Kingsdown |
Built Up Area | Valley Road, nr Hartley (Sevenoaks) |
Year | 2012 |
---|---|
Net Worth | £1 |
Current Liabilities | £109,264 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (7 months ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 2 weeks from now) |
28 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
27 November 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2023 | Administrative restoration application (3 pages) |
27 February 2023 | Confirmation statement made on 6 October 2022 with no updates (2 pages) |
27 February 2023 | Registered office address changed from Site B, North Farm Lane North Farm Ind. Estate Tunbridge Wells Kent TN2 3EE to The Kloof Valley Road Fawkham Kent DA3 8NA on 27 February 2023 (2 pages) |
27 February 2023 | Micro company accounts made up to 31 October 2021 (3 pages) |
3 January 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2022 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
12 August 2021 | Resolutions
|
12 August 2021 | Termination of appointment of Gaynor Anne Kenny as a director on 31 July 2021 (1 page) |
31 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
6 January 2021 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
31 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
17 December 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
6 March 2018 | Resolutions
|
3 December 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
3 December 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
6 December 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
31 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
31 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
17 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
17 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
17 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
17 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
27 June 2013 | Company name changed spa waste LIMITED\certificate issued on 27/06/13
|
27 June 2013 | Company name changed spa waste LIMITED\certificate issued on 27/06/13
|
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
29 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
17 November 2009 | Director's details changed for Mr Derek Joseph Kenny on 2 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Derek Joseph Kenny on 2 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Gaynor Anne Kenny on 2 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Gaynor Anne Kenny on 2 October 2009 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
17 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Mr Derek Joseph Kenny on 2 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Gaynor Anne Kenny on 2 October 2009 (2 pages) |
28 January 2009 | Return made up to 06/10/08; full list of members (3 pages) |
28 January 2009 | Return made up to 06/10/08; full list of members (3 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 185 manor road erith kent DA8 2AD (1 page) |
23 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
23 October 2007 | Location of debenture register (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 185 manor road erith kent DA8 2AD (1 page) |
23 October 2007 | Location of register of members (1 page) |
23 October 2007 | Location of register of members (1 page) |
23 October 2007 | Location of debenture register (1 page) |
23 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
19 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
15 August 2006 | Company name changed weald waste LTD\certificate issued on 15/08/06 (2 pages) |
15 August 2006 | Company name changed weald waste LTD\certificate issued on 15/08/06 (2 pages) |
16 November 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
16 November 2005 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
16 November 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
16 November 2005 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
3 November 2005 | Return made up to 06/10/05; full list of members (2 pages) |
3 November 2005 | Return made up to 06/10/05; full list of members (2 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | New secretary appointed (2 pages) |
17 December 2004 | Return made up to 06/10/04; full list of members (7 pages) |
17 December 2004 | Return made up to 06/10/04; full list of members (7 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New secretary appointed;new director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New secretary appointed;new director appointed (2 pages) |
29 July 2004 | Company name changed wanna skip LIMITED\certificate issued on 29/07/04 (2 pages) |
29 July 2004 | Company name changed wanna skip LIMITED\certificate issued on 29/07/04 (2 pages) |
6 October 2003 | Incorporation (13 pages) |
6 October 2003 | Incorporation (13 pages) |