WEST AND EAST ANGLIAN ASBESTOS REMOVALS (CONTRACTS) LIMITED

Register to unlock more data on OkredoRegister

WEST AND EAST ANGLIAN ASBESTOS REMOVALS (CONTRACTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05539900

Incorporation date

18/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

53 High Street, Baldock, Hertfordshire SG7 6BGCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2005)
dot icon06/01/2026
Confirmation statement made on 2026-01-03 with updates
dot icon05/01/2026
Change of details for Mr Phiiip Bailey as a person with significant control on 2026-01-03
dot icon05/01/2026
Notification of Duncan James Kennedy as a person with significant control on 2025-04-06
dot icon05/01/2026
Notification of Brian Gill as a person with significant control on 2021-01-06
dot icon03/01/2026
Change of details for Mr Philip Bailey as a person with significant control on 2026-01-03
dot icon20/12/2025
Change of details for Mr Philip Bailey as a person with significant control on 2025-12-19
dot icon10/11/2025
Micro company accounts made up to 2025-02-28
dot icon08/07/2025
Statement of capital following an allotment of shares on 2025-06-19
dot icon09/06/2025
Appointment of Mr Duncan James Kennedy as a director on 2025-06-06
dot icon05/02/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon01/10/2024
Micro company accounts made up to 2024-02-28
dot icon22/02/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon15/09/2023
Micro company accounts made up to 2023-02-28
dot icon03/02/2023
Confirmation statement made on 2023-01-03 with updates
dot icon09/11/2022
Micro company accounts made up to 2022-02-28
dot icon24/10/2022
Statement of capital following an allotment of shares on 2022-10-17
dot icon20/10/2022
Resolutions
dot icon20/10/2022
Memorandum and Articles of Association
dot icon03/02/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon24/09/2021
Micro company accounts made up to 2021-02-28
dot icon03/01/2021
Confirmation statement made on 2021-01-03 with updates
dot icon03/01/2021
Appointment of Mr Brian Gill as a director on 2021-01-03
dot icon10/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon04/12/2020
Cessation of Paul Wigglesworth as a person with significant control on 2020-12-03
dot icon04/12/2020
Termination of appointment of Paul Wigglesworth as a director on 2020-12-03
dot icon16/11/2020
Micro company accounts made up to 2020-02-28
dot icon04/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon11/09/2019
Micro company accounts made up to 2019-02-28
dot icon07/01/2019
Confirmation statement made on 2018-12-01 with no updates
dot icon12/11/2018
Micro company accounts made up to 2018-02-28
dot icon05/01/2018
Confirmation statement made on 2017-12-01 with updates
dot icon23/11/2017
Micro company accounts made up to 2017-02-28
dot icon07/01/2017
Confirmation statement made on 2016-12-01 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon17/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon17/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon05/09/2014
Termination of appointment of Peter Bailey as a director on 2014-03-01
dot icon28/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon16/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon01/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon01/12/2011
Appointment of Mr Philip Bailey as a director
dot icon14/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/09/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon13/04/2011
Termination of appointment of Diane Sheldon as a secretary
dot icon08/03/2011
Appointment of Mr Paul Wigglesworth as a director
dot icon15/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon18/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon18/08/2010
Director's details changed for Peter Bailey on 2010-07-10
dot icon11/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon30/07/2009
Return made up to 10/07/09; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon21/07/2008
Ad 10/07/08\gbp si 1@1=1\gbp ic 1/2\
dot icon11/07/2008
Return made up to 10/07/08; full list of members
dot icon30/06/2008
Registered office changed on 30/06/2008 from invision house, wilbury way hitchin hertfordshire SG4 0TY
dot icon30/06/2008
Accounting reference date extended from 31/08/2007 to 28/02/2008
dot icon29/11/2007
Director resigned
dot icon13/09/2007
Return made up to 18/08/07; full list of members
dot icon16/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon12/03/2007
New director appointed
dot icon01/03/2007
Memorandum and Articles of Association
dot icon21/02/2007
Secretary resigned
dot icon21/02/2007
Director resigned
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New secretary appointed
dot icon19/02/2007
Certificate of change of name
dot icon12/09/2006
Return made up to 18/08/06; full list of members
dot icon30/06/2006
New secretary appointed
dot icon30/06/2006
New director appointed
dot icon26/06/2006
Director resigned
dot icon26/06/2006
Secretary resigned
dot icon18/08/2005
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
72.87K
-
0.00
-
-
2022
2
62.92K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wigglesworth, Paul
Director
08/03/2011 - 03/12/2020
2
Bailey, Philip
Director
11/01/2007 - 01/09/2007
1
Bailey, Philip
Director
01/12/2011 - Present
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/08/2005 - 18/08/2005
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/08/2005 - 18/08/2005
43699

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WEST AND EAST ANGLIAN ASBESTOS REMOVALS (CONTRACTS) LIMITED

WEST AND EAST ANGLIAN ASBESTOS REMOVALS (CONTRACTS) LIMITED is an(a) Active company incorporated on 18/08/2005 with the registered office located at 53 High Street, Baldock, Hertfordshire SG7 6BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WEST AND EAST ANGLIAN ASBESTOS REMOVALS (CONTRACTS) LIMITED?

toggle

WEST AND EAST ANGLIAN ASBESTOS REMOVALS (CONTRACTS) LIMITED is currently Active. It was registered on 18/08/2005 .

Where is WEST AND EAST ANGLIAN ASBESTOS REMOVALS (CONTRACTS) LIMITED located?

toggle

WEST AND EAST ANGLIAN ASBESTOS REMOVALS (CONTRACTS) LIMITED is registered at 53 High Street, Baldock, Hertfordshire SG7 6BG.

What does WEST AND EAST ANGLIAN ASBESTOS REMOVALS (CONTRACTS) LIMITED do?

toggle

WEST AND EAST ANGLIAN ASBESTOS REMOVALS (CONTRACTS) LIMITED operates in the Remediation activities and other waste management services (39.00 - SIC 2007) sector.

What is the latest filing for WEST AND EAST ANGLIAN ASBESTOS REMOVALS (CONTRACTS) LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-03 with updates.