WASTE RECOVERY LIMITED

Company Documents

DateDescription
10/07/2410 July 2024 Final Gazette dissolved following liquidation

View Document

10/07/2410 July 2024 Final Gazette dissolved following liquidation

View Document

10/04/2410 April 2024 Return of final meeting in a members' voluntary winding up

View Document

19/09/2319 September 2023 Liquidators' statement of receipts and payments to 2023-09-07

View Document

20/09/2220 September 2022 Registered office address changed from 3 Sidings Court White Rose Way Doncaster DN4 5NU England to Staverton Court Staverton Cheltenham GL51 0UX on 2022-09-20

View Document

20/09/2220 September 2022 Declaration of solvency

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Appointment of a voluntary liquidator

View Document

16/09/2216 September 2022 Resolutions

View Document

01/04/221 April 2022 Registered office address changed from Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 2022-04-01

View Document

16/02/2216 February 2022 Termination of appointment of Agustin Serrano Minchan as a director on 2022-02-11

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY GEORGINA CROWHURST

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024118410010

View Document

18/10/1918 October 2019 SECRETARY APPOINTED MISS GEORGINA VIOLET CROWHURST

View Document

17/09/1917 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, SECRETARY CAROL NUNN

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024118410010

View Document

18/06/1818 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024118410009

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/07/153 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024118410009

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024118410008

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024118410007

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024118410008

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024118410007

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIS

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE FAVIER TILSTON

View Document

20/12/1220 December 2012 SECRETARY APPOINTED MISS CAROL JAYNE NUNN

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY VICTORIA BUNTON

View Document

21/08/1221 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

11/11/1111 November 2011 SECRETARY APPOINTED MRS VICTORIA BUNTON

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/07/1114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, SECRETARY CATERINA DE FEO

View Document

23/07/1023 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ELLIS / 30/06/2010

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED CHRISTOPHER JOHN ELLIS

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED MR VICENTE FEDERICO ORTS-LLOPIS

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES MEREDITH

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR LESLIE CASSELLS

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES MEREDITH

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR LESLIE CASSELLS

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED MR PAUL TAYLOR

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED MR AGUSTIN SERRANO MINCHAN

View Document

10/09/0910 September 2009 SECRETARY APPOINTED MRS CATERINA DE FEO

View Document

05/08/095 August 2009 AUDITOR'S RESIGNATION

View Document

23/07/0923 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/02/099 February 2009 ARTICLES OF ASSOCIATION

View Document

09/02/099 February 2009 ALTER ARTICLES 16/10/2008

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN BOLTON

View Document

09/07/089 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN HARDMAN

View Document

09/04/089 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/075 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: 3 SIDINGS COURT DONCASTER SOUTH YORKSHIRE DN4 5NU

View Document

23/12/0423 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/09/048 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

27/08/0427 August 2004 SECRETARY RESIGNED

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

28/09/0328 September 2003 NEW DIRECTOR APPOINTED

View Document

28/09/0328 September 2003 DIRECTOR RESIGNED

View Document

28/09/0328 September 2003 NEW DIRECTOR APPOINTED

View Document

28/09/0328 September 2003 DIRECTOR RESIGNED

View Document

28/09/0328 September 2003 DIRECTOR RESIGNED

View Document

28/09/0328 September 2003 DIRECTOR RESIGNED

View Document

28/09/0328 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0312 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0321 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 S386 DISP APP AUDS 31/07/03

View Document

20/08/0320 August 2003 AUDITOR'S RESIGNATION

View Document

20/08/0320 August 2003 S366A DISP HOLDING AGM 31/07/03

View Document

20/08/0320 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/08/0223 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 COMPANY NAME CHANGED WASTE RECYCLING LIMITED CERTIFICATE ISSUED ON 11/07/02

View Document

08/05/028 May 2002 ART 19.9/GRNTEE/AGREEMT 01/05/02

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/08/0017 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99 FROM: MANOR FARM BRIDGHAM NORWICH NORFOLK NR16 2RX

View Document

12/08/9912 August 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/10/9820 October 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 RETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 AUDITOR'S RESIGNATION

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/09/9611 September 1996 RETURN MADE UP TO 08/08/96; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9515 September 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 RETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 ADOPT MEM AND ARTS 08/03/94

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/11/937 November 1993 REGISTERED OFFICE CHANGED ON 07/11/93 FROM: 27A HIGH STREET BRANDON SUFFOLK IP27 0AQ

View Document

08/09/938 September 1993 RETURN MADE UP TO 08/08/93; NO CHANGE OF MEMBERS

View Document

08/09/938 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/938 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/09/9221 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/09/9221 September 1992 RETURN MADE UP TO 08/08/92; FULL LIST OF MEMBERS

View Document

24/02/9224 February 1992 RETURN MADE UP TO 08/08/91; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

12/08/9112 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/10/903 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/9027 September 1990 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

17/03/9017 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9022 January 1990 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/9017 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/8926 October 1989 NEW DIRECTOR APPOINTED

View Document

24/10/8924 October 1989 REGISTERED OFFICE CHANGED ON 24/10/89 FROM: THE LIMES 32 BRIDGE STREET THETFORD NORFOLK

View Document

24/10/8924 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

16/08/8916 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/898 August 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/898 August 1989 CERTIFICATE OF INCORPORATION

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