Advanced company searchLink opens in new window

ESSEX TYRE RECYCLING LTD

Company number 12267029

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
07 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-09
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