- Company Overview for ESSEX TYRE RECYCLING LTD (12267029)
- Filing history for ESSEX TYRE RECYCLING LTD (12267029)
- People for ESSEX TYRE RECYCLING LTD (12267029)
- More for ESSEX TYRE RECYCLING LTD (12267029)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 4 February 2025 with updates | |
25 Jul 2024 | CS01 | Confirmation statement made on 25 July 2024 with updates | |
25 Jul 2024 | PSC04 | Change of details for Mr Grant Martin Wylde as a person with significant control on 25 July 2024 | |
25 Jul 2024 | PSC01 | Notification of Emma Louise Clark as a person with significant control on 25 July 2024 | |
22 May 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
07 May 2024 | SH01 |
Statement of capital following an allotment of shares on 17 April 2024
|
|
07 May 2024 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2023 | CS01 | Confirmation statement made on 16 October 2023 with updates | |
15 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
06 Jun 2023 | AD01 | Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU England to 124-126 Church Hill Loughton Essex IG10 1LH on 6 June 2023 | |
22 Nov 2022 | CS01 | Confirmation statement made on 16 October 2022 with updates | |
06 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
09 Jun 2022 | CERTNM |
Company name changed wyld waste & recycling solutions LIMITED\certificate issued on 09/06/22
|
|
20 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with updates | |
03 Aug 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
04 Mar 2021 | TM01 | Termination of appointment of Jason Henderson as a director on 19 October 2019 | |
03 Mar 2021 | PSC07 | Cessation of Jason Henderson as a person with significant control on 2 March 2021 | |
03 Mar 2021 | PSC01 | Notification of Grant Martin Wylde as a person with significant control on 2 March 2021 | |
03 Mar 2021 | AP01 | Appointment of Mr Grant Martin Wylde as a director on 2 March 2021 | |
22 Oct 2020 | AP01 | Appointment of Mr Jason Henderson as a director on 18 October 2019 | |
22 Oct 2020 | PSC07 | Cessation of Warren Girt as a person with significant control on 18 October 2019 | |
22 Oct 2020 | TM01 | Termination of appointment of Warren Girt as a director on 18 October 2019 | |
22 Oct 2020 | PSC01 | Notification of Jason Henderson as a person with significant control on 18 October 2019 | |
19 Oct 2020 | PSC01 | Notification of Warren Girt as a person with significant control on 18 October 2019 | |
19 Oct 2020 | PSC07 | Cessation of Sonnie Miller as a person with significant control on 17 October 2019 |