- Company Overview for RESOURCE RECOVERY LIMITED (08282642)
- Filing history for RESOURCE RECOVERY LIMITED (08282642)
- People for RESOURCE RECOVERY LIMITED (08282642)
- Charges for RESOURCE RECOVERY LIMITED (08282642)
- More for RESOURCE RECOVERY LIMITED (08282642)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Oct 2019 | CH01 | Director's details changed for Mr Robert Wyndham-Lewis on 1 October 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
31 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
17 Sep 2018 | PSC01 | Notification of Robert Wyndham-Lewis as a person with significant control on 6 April 2016 | |
17 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
20 Jul 2018 | AD01 | Registered office address changed from Springhaven 1a Barnfield Close Hastings East Sussex TN34 1TS to 137-139 High Street Beckenham Beckenham Kent BR3 1AG on 20 July 2018 | |
12 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
07 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
26 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
26 Jul 2017 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 24 July 2017 | |
26 Jul 2017 | PSC04 | Change of details for a person with significant control | |
24 Jul 2017 | TM01 | Termination of appointment of Chris Carroll as a director on 24 July 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
22 Jul 2016 | AR01 |
Annual return made up to 20 June 2016
Statement of capital on 2016-07-22
|
|
21 Jul 2016 | TM01 | Termination of appointment of Timothy Miller as a director on 1 July 2016 | |
19 Jul 2016 | CH01 | Director's details changed for Mr Robert Wyndham-Lewis on 16 May 2016 | |
19 Jul 2016 | CH01 | Director's details changed for Mr Chris Carroll on 16 May 2016 | |
19 Jul 2016 | CH01 | Director's details changed for Mr Chris Carroll on 16 May 2016 | |
14 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 Aug 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
18 Aug 2014 | AD01 | Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Essex CM3 5FZ to Springhaven 1a Barnfield Close Hastings East Sussex TN34 1TS on 18 August 2014 | |
08 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
20 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
20 Jun 2014 | AP01 | Appointment of Mr Chris Carroll as a director |