Total Documents | 217 |
---|
Total Pages | 1,868 |
---|
4 September 2023 | Group of companies' accounts made up to 31 December 2022 |
---|---|
4 August 2023 | Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 |
23 March 2023 | Confirmation statement made on 11 March 2023 with updates |
13 October 2022 | Director's details changed for Mr Vicente Federico Orts-Llopis on 13 October 2022 |
16 September 2022 | Group of companies' accounts made up to 31 December 2021 |
8 September 2022 | Cessation of Fcc Environment Services (Uk) Limited as a person with significant control on 28 February 2022 |
8 September 2022 | Notification of Fcc Recycling (Uk) Limited as a person with significant control on 28 February 2022 |
11 August 2022 | Change of details for Fcc Environment Services (Uk) Limited as a person with significant control on 1 April 2022 |
11 August 2022 | Director's details changed for Fcc Environment Services (Uk) Limited on 1 April 2022 |
25 March 2022 | Confirmation statement made on 11 March 2022 with no updates |
20 September 2021 | Group of companies' accounts made up to 31 December 2020 |
28 March 2021 | Confirmation statement made on 11 March 2021 with no updates |
29 September 2020 | Group of companies' accounts made up to 31 December 2019 |
26 August 2020 | Director's details changed for Mr. Javier Peiro Balaguer on 20 August 2020 |
17 March 2020 | Confirmation statement made on 11 March 2020 with no updates |
24 September 2019 | Group of companies' accounts made up to 31 December 2018 |
13 August 2019 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE England to 8th Floor 20 Farringdon Street London EC4A 4AB |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 |
22 March 2019 | Confirmation statement made on 11 March 2019 with no updates |
26 September 2018 | Group of companies' accounts made up to 31 December 2017 |
28 August 2018 | Director's details changed for Mr. Javier Peiro Balaguer on 28 August 2018 |
12 March 2018 | Confirmation statement made on 11 March 2018 with updates |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 |
22 March 2017 | Confirmation statement made on 11 March 2017 with updates |
22 March 2017 | Confirmation statement made on 11 March 2017 with updates |
20 March 2017 | Director's details changed for Mr. Javier Peiro Balaguer on 12 March 2017 |
20 March 2017 | Director's details changed for Mr. Javier Peiro Balaguer on 12 March 2017 |
29 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
17 March 2016 | Group of companies' accounts made up to 31 December 2015 |
17 March 2016 | Group of companies' accounts made up to 31 December 2015 |
13 October 2015 | Director's details changed for Urbaser Limited on 7 October 2015 |
13 October 2015 | Director's details changed for Urbaser Limited on 7 October 2015 |
13 October 2015 | Director's details changed for Urbaser Limited on 7 October 2015 |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 |
24 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 September 2014 | Group of companies' accounts made up to 31 December 2013 |
24 September 2014 | Group of companies' accounts made up to 31 December 2013 |
30 May 2014 | Registration of charge 035251880004 |
30 May 2014 | Registration of charge 035251880004 |
10 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
15 November 2013 | Director's details changed for Fcc Environment Services (Uk) Limited on 4 November 2013 |
15 November 2013 | Director's details changed for Fcc Environment Services (Uk) Limited on 4 November 2013 |
15 November 2013 | Director's details changed for Fcc Environment Services (Uk) Limited on 4 November 2013 |
26 September 2013 | Group of companies' accounts made up to 31 December 2012 |
26 September 2013 | Group of companies' accounts made up to 31 December 2012 |
25 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders |
25 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders |
19 December 2012 | Director's details changed for Mr. Javier Peiro on 4 October 2012 |
19 December 2012 | Director's details changed for Mr. Javier Peiro on 4 October 2012 |
19 December 2012 | Director's details changed for Mr. Javier Peiro on 4 October 2012 |
27 September 2012 | Director's details changed for Focsa Services (Uk) Limited on 11 May 2012 |
27 September 2012 | Director's details changed for Focsa Services (Uk) Limited on 11 May 2012 |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 |
23 July 2012 | Register inspection address has been changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU |
23 July 2012 | Register inspection address has been changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU |
3 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders |
3 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders |
15 March 2012 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 |
15 March 2012 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 |
14 September 2011 | Group of companies' accounts made up to 31 December 2010 |
14 September 2011 | Group of companies' accounts made up to 31 December 2010 |
25 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders |
25 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders |
14 March 2011 | Director's details changed for Urbaser Limited on 26 April 2010 |
14 March 2011 | Director's details changed for Urbaser Limited on 26 April 2010 |
21 October 2010 | Appointment of Mr. Javier Peiro as a director |
21 October 2010 | Appointment of Mr. Vicente Federico Orts-Llopis as a director |
21 October 2010 | Appointment of Mr. Javier Peiro as a director |
21 October 2010 | Appointment of Mr. Vicente Federico Orts-Llopis as a director |
24 September 2010 | Group of companies' accounts made up to 31 December 2009 |
24 September 2010 | Group of companies' accounts made up to 31 December 2009 |
20 April 2010 | Director's details changed for Focsa Services (Uk) Limited on 11 March 2010 |
20 April 2010 | Director's details changed for Urbaser Limited on 11 March 2010 |
20 April 2010 | Director's details changed for Focsa Services (Uk) Limited on 11 March 2010 |
20 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders |
20 April 2010 | Director's details changed for Urbaser Limited on 11 March 2010 |
20 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders |
2 December 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary |
2 December 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary |
2 December 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary |
2 December 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary |
14 October 2009 | Register inspection address has been changed |
14 October 2009 | Register(s) moved to registered inspection location |
14 October 2009 | Register inspection address has been changed |
14 October 2009 | Register(s) moved to registered inspection location |
17 September 2009 | Group of companies' accounts made up to 31 December 2008 |
17 September 2009 | Group of companies' accounts made up to 31 December 2008 |
12 March 2009 | Return made up to 11/03/09; full list of members |
12 March 2009 | Return made up to 11/03/09; full list of members |
7 October 2008 | Group of companies' accounts made up to 31 December 2007 |
7 October 2008 | Group of companies' accounts made up to 31 December 2007 |
10 September 2008 | Registered office changed on 10/09/2008 from 106 high street evesham worcestershire WR11 4EL |
10 September 2008 | Registered office changed on 10/09/2008 from 106 high street evesham worcestershire WR11 4EL |
13 March 2008 | Return made up to 11/03/08; full list of members |
13 March 2008 | Return made up to 11/03/08; full list of members |
27 October 2007 | Group of companies' accounts made up to 31 December 2006 |
27 October 2007 | Group of companies' accounts made up to 31 December 2006 |
30 March 2007 | Return made up to 11/03/07; full list of members |
30 March 2007 | Return made up to 11/03/07; full list of members |
29 March 2007 | Secretary resigned |
29 March 2007 | Secretary resigned |
8 November 2006 | Group of companies' accounts made up to 31 December 2005 |
8 November 2006 | Group of companies' accounts made up to 31 December 2005 |
6 October 2006 | Director's particulars changed |
6 October 2006 | Director's particulars changed |
16 May 2006 | Return made up to 11/03/06; full list of members |
16 May 2006 | Return made up to 11/03/06; full list of members |
2 February 2006 | Group of companies' accounts made up to 31 December 2004 |
2 February 2006 | Group of companies' accounts made up to 31 December 2004 |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 |
19 April 2005 | Return made up to 11/03/05; full list of members |
19 April 2005 | Return made up to 11/03/05; full list of members |
31 January 2005 | Group of companies' accounts made up to 31 December 2003 |
31 January 2005 | Group of companies' accounts made up to 31 December 2003 |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 |
13 April 2004 | Return made up to 11/03/04; full list of members |
13 April 2004 | Return made up to 11/03/04; full list of members |
16 March 2004 | Registered office changed on 16/03/04 from: brook house oldham road middleton manchester M24 1AY |
16 March 2004 | Registered office changed on 16/03/04 from: brook house oldham road middleton manchester M24 1AY |
13 March 2004 | Location of register of members |
13 March 2004 | Location of register of members |
26 January 2004 | Group of companies' accounts made up to 31 December 2002 |
26 January 2004 | Group of companies' accounts made up to 31 December 2002 |
18 September 2003 | Secretary's particulars changed |
18 September 2003 | Secretary's particulars changed |
1 June 2003 | Delivery ext'd 3 mth 31/12/02 |
1 June 2003 | Delivery ext'd 3 mth 31/12/02 |
28 April 2003 | Return made up to 11/03/03; full list of members |
28 April 2003 | Return made up to 11/03/03; full list of members |
11 October 2002 | Declaration of satisfaction of mortgage/charge |
11 October 2002 | Declaration of satisfaction of mortgage/charge |
11 October 2002 | Declaration of satisfaction of mortgage/charge |
11 October 2002 | Declaration of satisfaction of mortgage/charge |
11 October 2002 | Declaration of satisfaction of mortgage/charge |
11 October 2002 | Declaration of satisfaction of mortgage/charge |
4 August 2002 | Auditors' res |
4 August 2002 | Auditors' res |
26 June 2002 | Particulars of mortgage/charge |
26 June 2002 | Particulars of mortgage/charge |
17 May 2002 | Group of companies' accounts made up to 31 December 2001 |
17 May 2002 | Group of companies' accounts made up to 31 December 2001 |
22 March 2002 | Return made up to 11/03/02; full list of members |
22 March 2002 | Return made up to 11/03/02; full list of members |
21 January 2002 | New director appointed |
21 January 2002 | Director resigned |
21 January 2002 | New director appointed |
21 January 2002 | Director resigned |
8 May 2001 | Full group accounts made up to 31 December 2000 |
8 May 2001 | Full group accounts made up to 31 December 2000 |
16 March 2001 | Return made up to 11/03/01; full list of members |
16 March 2001 | Return made up to 11/03/01; full list of members |
1 November 2000 | Full group accounts made up to 31 December 1999 |
1 November 2000 | Full group accounts made up to 31 December 1999 |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 |
17 March 2000 | Return made up to 11/03/00; full list of members |
17 March 2000 | Return made up to 11/03/00; full list of members |
15 November 1999 | Memorandum and Articles of Association |
15 November 1999 | Memorandum and Articles of Association |
2 November 1999 | Full group accounts made up to 24 December 1998 |
2 November 1999 | Full group accounts made up to 24 December 1998 |
19 March 1999 | Return made up to 11/03/99; full list of members |
19 March 1999 | Return made up to 11/03/99; full list of members |
6 February 1999 | Location of register of members |
6 February 1999 | Location of register of members |
2 February 1999 | Memorandum and Articles of Association |
2 February 1999 | Memorandum and Articles of Association |
18 January 1999 | New secretary appointed |
18 January 1999 | New secretary appointed |
4 January 1999 | Particulars of mortgage/charge |
4 January 1999 | Particulars of mortgage/charge |
4 January 1999 | Particulars of mortgage/charge |
4 January 1999 | Particulars of mortgage/charge |
22 December 1998 | Memorandum and Articles of Association |
22 December 1998 | Resolutions
|
22 December 1998 | Resolutions
|
22 December 1998 | Memorandum and Articles of Association |
24 November 1998 | Resolutions
|
24 November 1998 | Resolutions
|
18 November 1998 | New director appointed |
18 November 1998 | New director appointed |
18 November 1998 | Ad 13/11/98--------- £ si 1@1=1 £ ic 1/2 |
18 November 1998 | Ad 13/11/98--------- £ si 1@1=1 £ ic 1/2 |
23 July 1998 | Memorandum and Articles of Association |
23 July 1998 | Memorandum and Articles of Association |
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
21 July 1998 | Resolutions
|
21 July 1998 | Resolutions
|
21 July 1998 | Resolutions
|
21 July 1998 | Resolutions
|
21 July 1998 | Resolutions
|
21 July 1998 | Resolutions
|
9 June 1998 | Memorandum and Articles of Association |
9 June 1998 | Memorandum and Articles of Association |
28 May 1998 | New director appointed |
28 May 1998 | New director appointed |
19 May 1998 | Director resigned |
19 May 1998 | Director resigned |
19 May 1998 | Registered office changed on 19/05/98 from: 200 aldersgate street london EC1A 4JJ |
19 May 1998 | Registered office changed on 19/05/98 from: 200 aldersgate street london EC1A 4JJ |
19 May 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 |
19 May 1998 | Director resigned |
19 May 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 |
19 May 1998 | Director resigned |
15 May 1998 | Company name changed sabrewood LIMITED\certificate issued on 15/05/98 |
15 May 1998 | Company name changed sabrewood LIMITED\certificate issued on 15/05/98 |
11 March 1998 | Incorporation |
11 March 1998 | Incorporation |