Wheelabrator Group LTD, United Kingdom
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 2, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
VAT Number of Wheelabrator Group Limited |
TILGHMAN WHEELABRATOR LIMITED
U S F SURFACE PREPARATION LIMITED
ISPC SURFACE PREPARATION LIMITED
Company type | Private Limited Company, Active |
Company Number | 00033672 |
Record last updated | Thursday, August 17, 2023 12:15:25 PM UTC |
Official Address | 22 Wheelabrator House Edward Court Broadheath |
Locality | Broadheath |
Region | Trafford, England |
Postal Code | WA145GL |
Sector | Manufacture of pumps |
Visits
-
Ian Bird (born on May 5, 1949), 40 companies
-
-
-
-
-
-
-
-
-
-
-
-
-
-
-
-
-
-
-
-
-
-
-
-
-
-
Document Type | Publication date | Download link | |
Registry | Aug 1, 2023 | Appointment of a man as Director and Senior Vp Finance & Group Controller |  |
Registry | Aug 1, 2023 | Resignation of one Director (a man) |  |
Registry | Jun 23, 2021 | Resignation of one Secretary (a man) |  |
Registry | Jun 23, 2021 | Appointment of a man as General Counsel and Director |  |
Registry | May 31, 2021 | Resignation of one Secretary (a man) |  |
Registry | Dec 31, 2020 | Resignation of one Director (a man) |  |
Registry | Dec 31, 2020 | Appointment of a man as Director |  |
Registry | Oct 15, 2020 | Resignation of one Director (a man) |  |
Registry | Mar 12, 2020 | Appointment of a man as Chartered Accountant and Director |  |
Registry | Jun 2, 2017 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Mar 31, 2017 | Confirmation statement made , with updates |  |
Financials | Oct 6, 2016 | Annual accounts |  |
Registry | May 9, 2016 | Change of particulars for director |  |
Registry | May 9, 2016 | Change of particulars for director 2597302... |  |
Registry | May 9, 2016 | Change of registered office address |  |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) |  |
Registry | Apr 4, 2016 | Annual return |  |
Registry | Nov 16, 2015 | Auditor's letter of resignation |  |
Registry | Oct 6, 2015 | Registration of a charge / charge code |  |
Financials | Oct 2, 2015 | Annual accounts |  |
Registry | Mar 31, 2015 | Annual return |  |
Registry | Mar 11, 2015 | Statement of satisfaction of a charge / full / charge no 1 |  |
Financials | Oct 2, 2014 | Annual accounts |  |
Registry | Mar 31, 2014 | Annual return |  |
Registry | Mar 6, 2014 | Change of particulars for director |  |
Registry | Mar 6, 2014 | Change of particulars for secretary |  |
Financials | Sep 30, 2013 | Annual accounts |  |
Registry | Apr 3, 2013 | Annual return |  |
Financials | Oct 4, 2012 | Annual accounts |  |
Registry | Apr 16, 2012 | Annual return |  |
Financials | Sep 28, 2011 | Annual accounts |  |
Registry | Apr 6, 2011 | Annual return |  |
Financials | Aug 19, 2010 | Annual accounts |  |
Registry | Apr 8, 2010 | Change of particulars for director |  |
Registry | Apr 8, 2010 | Annual return |  |
Registry | Apr 8, 2010 | Change of particulars for director |  |
Registry | Apr 8, 2010 | Change of particulars for director 2616915... |  |
Financials | Nov 4, 2009 | Annual accounts |  |
Registry | Apr 8, 2009 | Annual return |  |
Registry | Dec 9, 2008 | Particulars of a mortgage or charge |  |
Registry | Sep 19, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Sep 19, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 8148694... |  |
Registry | Sep 19, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Apr 10, 2008 | Annual return |  |
Financials | Apr 1, 2008 | Annual accounts |  |
Registry | Feb 4, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 4, 2008 | Resolution |  |
Registry | Feb 4, 2008 | Resolution 1788106... |  |
Registry | Feb 4, 2008 | Disapplication of pre-emption rights |  |
Registry | Feb 4, 2008 | Authorised allotment of shares and debentures |  |
Registry | Feb 4, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Apr 19, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Apr 19, 2007 | Notice of change of directors or secretaries or in their particulars 1945498... |  |
Registry | Apr 19, 2007 | Annual return |  |
Financials | Apr 5, 2007 | Annual accounts |  |
Registry | Mar 27, 2007 | Return of allotments of shares issued for other than cash - original document |  |
Registry | Jan 29, 2007 | Appointment of a person |  |
Registry | Jan 23, 2007 | Resignation of a person |  |
Financials | Jan 4, 2007 | Annual accounts |  |
Registry | Dec 22, 2006 | Appointment of a man as Accountant and Director |  |
Registry | Dec 22, 2006 | Resignation of one Business Executive and one Director (a man) |  |
Registry | Aug 17, 2006 | Resignation of a person |  |
Registry | Aug 17, 2006 | Appointment of a person |  |
Registry | Jul 24, 2006 | Two appointments: 2 men |  |
Registry | Jul 24, 2006 | Resignation of one Executive and one Director (a man) |  |
Registry | Jun 15, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 15, 2006 | Alteration to memorandum and articles |  |
Registry | Jun 15, 2006 | £ nc 1000/1500000 |  |
Registry | Jun 15, 2006 | Notice of increase in nominal capital |  |
Registry | Jun 15, 2006 | Authorised allotment of shares and debentures |  |
Registry | Jun 15, 2006 | Varying share rights and names |  |
Registry | Jun 15, 2006 | Disapplication of pre-emption rights |  |
Registry | Jun 15, 2006 | Resolution |  |
Registry | Jun 15, 2006 | Resolution 1767192... |  |
Registry | Jun 15, 2006 | Resolution |  |
Registry | Jun 15, 2006 | Notice of increase in nominal capital |  |
Registry | Jun 15, 2006 | Resolution |  |
Registry | Jun 15, 2006 | Resolution 1767192... |  |
Registry | Jun 5, 2006 | Annual return |  |
Registry | Dec 19, 2005 | Resignation of a person |  |
Registry | Dec 16, 2005 | Resignation of one Attorney and one Director (a man) |  |
Registry | Nov 15, 2005 | Appointment of a person |  |
Registry | Nov 15, 2005 | Appointment of a person 1788765... |  |
Registry | Nov 15, 2005 | Appointment of a director |  |
Financials | Nov 8, 2005 | Annual accounts |  |
Registry | Oct 27, 2005 | Particulars of a mortgage or charge |  |
Registry | Oct 21, 2005 | Alteration to memorandum and articles |  |
Registry | Oct 21, 2005 | Section 175 comp act 06 08 |  |
Registry | Oct 21, 2005 | Resolution |  |
Registry | Oct 21, 2005 | Resolution 1754129... |  |
Registry | Oct 13, 2005 | Particulars of a mortgage or charge |  |
Registry | Oct 3, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Sep 19, 2005 | Two appointments: 2 men |  |
Registry | May 10, 2005 | Annual return |  |
Registry | Jan 14, 2005 | Memorandum of association |  |
Registry | Jan 10, 2005 | Change of name certificate |  |
Registry | Jan 10, 2005 | Company name change |  |
Financials | Nov 26, 2004 | Annual accounts |  |
Registry | Oct 25, 2004 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests |  |
Registry | Apr 15, 2004 | Appointment of a person |  |