SUEZ RECYCLING AND RECOVERY SUFFOLK LTD

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

21/05/2521 May 2025 Termination of appointment of Joan Knight as a secretary on 2025-05-06

View Document

21/05/2521 May 2025 Appointment of Ms Swaratmika Swaratmika as a secretary on 2025-05-06

View Document

11/02/2511 February 2025 Full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2022-03-31

View Document

04/01/224 January 2022 Full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Termination of appointment of Florent Thierry Antoine Duval as a director on 2021-10-31

View Document

21/07/2121 July 2021 Termination of appointment of Graham Arthur Mckenna-Mayes as a director on 2021-06-28

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

12/02/1912 February 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FLORENT THIERRY ANTOINE DUVAL / 19/07/2016

View Document

22/06/1622 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR SELCUK VAHYI BIRLER

View Document

24/03/1624 March 2016 COMPANY NAME CHANGED SITA SUFFOLK LIMITED CERTIFICATE ISSUED ON 24/03/16

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE CHAPRON

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR FLORENT THIERRY ANTOINE DUVAL

View Document

29/12/1529 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM SITA HOUSE GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1ES

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 01/09/2015

View Document

25/08/1525 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

19/08/1419 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/08/1418 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES SCANLON / 12/05/2014

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ARTHUR MCKENNA-MAYES / 17/10/2010

View Document

04/09/134 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

16/08/1216 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 26/06/2012

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/08/1117 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES SCANLON / 03/09/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ARTHUR MCKENNA-MAYES / 16/10/2010

View Document

04/10/104 October 2010 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

04/10/104 October 2010 01/10/10 STATEMENT OF CAPITAL GBP 25000

View Document

29/09/1029 September 2010 NC INC ALREADY ADJUSTED 24/08/2010

View Document

29/09/1029 September 2010 RE APPOINTMENTS 03/09/2010

View Document

29/09/1029 September 2010 APPOINTING MAZARS LLP AS AUDITORS 03/09/2010

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR DAVID COURTENAY PALMER-JONES

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR JOHN JAMES SCANLON

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR GRAHAM ARTHUR MCKENNA-MAYES

View Document

16/08/1016 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company