Advanced company searchLink opens in new window

HEREFORDSHIRE REUSE AND RECYCLING ORGANISATION CIC

Company number 12464088

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)
13 Feb 2025 CS01 Confirmation statement made on 13 February 2025 with updates
27 Jan 2025 AD02 Register inspection address has been changed to Auberrow House Wellington Hereford HR4 8AJ
24 Jan 2025 CERTNM Company name changed herefordshire community environment group CIC\certificate issued on 24/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-22
04 Dec 2024 AA Total exemption full accounts made up to 29 February 2024
30 Sep 2024 AP01 Appointment of Mrs Jane Ann Hirst as a director on 25 September 2024
03 Jun 2024 CH01 Director's details changed for Mrs Elizabeth Anne Davies on 1 June 2024
03 Jun 2024 AP01 Appointment of Mrs Lara Helen Bryant as a director on 27 May 2024
13 May 2024 TM01 Termination of appointment of Andrew Timothy Wood as a director on 13 May 2024
13 May 2024 AD01 Registered office address changed from 60 Prior Street Hereford HR4 9LB England to Wye Valley Court Netherwood Road Rotherwas Industrial Estate Hereford HR2 6JG on 13 May 2024
16 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
13 Feb 2024 TM01 Termination of appointment of Martin Edward Pearson as a director on 13 February 2024
28 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
25 Oct 2023 AP01 Appointment of Mr Martin Edward Pearson as a director on 25 October 2023
15 Oct 2023 TM01 Termination of appointment of Amanda Suna Martin as a director on 14 October 2023
12 Sep 2023 TM01 Termination of appointment of Jon Shepherd as a director on 12 September 2023
11 Sep 2023 AP01 Appointment of Mrs Amanda Suna Martin as a director on 11 September 2023
11 Sep 2023 AP01 Appointment of Mr Andrew Timothy Wood as a director on 11 September 2023
09 Sep 2023 AD01 Registered office address changed from Unit 4 Ravenswood Court Rotherwas Industrial Estate Hereford HR2 6JX England to 60 Prior Street Hereford HR4 9LB on 9 September 2023
09 Sep 2023 AP01 Appointment of Mrs Elizabeth Anne Davies as a director on 8 September 2023
19 May 2023 TM01 Termination of appointment of Annie Jay as a director on 19 May 2023
19 May 2023 AP01 Appointment of Mr Jon Shepherd as a director on 19 May 2023
22 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
07 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
02 Mar 2022 AA Total exemption full accounts made up to 28 February 2021
28 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates