WASTE RECYCLING AND DESTRUCTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Termination of appointment of Marc Bolland as a director on 2025-02-28

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

08/01/258 January 2025 Second filing of Confirmation Statement dated 2022-01-29

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2023-12-31

View Document

02/12/242 December 2024 Termination of appointment of Damien Gaunt as a director on 2024-11-29

View Document

20/11/2420 November 2024 Termination of appointment of Marina Nitsa Viergutz as a director on 2024-11-12

View Document

20/11/2420 November 2024 Appointment of Mr Christer Eric Stoyell as a director on 2024-11-12

View Document

20/11/2420 November 2024 Termination of appointment of a director

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/08/239 August 2023 Accounts for a small company made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-29 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Appointment of Mr Neil Francis Hunter as a director on 2021-05-28

View Document

30/06/2130 June 2021 Director's details changed for Mr Neil Francis Hunter on 2021-06-30

View Document

12/03/2112 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

13/12/1913 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

07/02/197 February 2019 CESSATION OF DAMIEN GAUNT AS A PSC

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW OWEN MCGEE

View Document

07/02/197 February 2019 29/01/19 Statement of Capital gbp 10

View Document

11/12/1811 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/02/163 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM LOXLEY MANOR LOXLEY ROAD LOXLEY SHEFFIELD S6 6RW

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN GAUNT / 01/01/2016

View Document

15/07/1515 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064880180002

View Document

03/06/153 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/03/1518 March 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW MCGEE

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGEE

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM THE WRD GROUP SHEFFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 1DX

View Document

09/08/149 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064880180003

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/02/1426 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064880180002

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/03/1325 March 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, SECRETARY JANE KIRBY

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR JANE KIRBY

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM BEELEY WOOD LANE OFF CLAYWHEELS LANE SHEFFIELD SOUTH YORKSHIRE S6 1ND

View Document

08/05/128 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM LOXLEY MANOR LOXLEY ROAD LOXLEY SHEFFIELD SOUTH YORKSHIRE S6 6RW

View Document

08/05/128 May 2012 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

08/05/128 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

26/03/1226 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

22/02/1222 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE KIRBY / 04/07/2011

View Document

22/02/1222 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE KIRBY / 04/07/2011

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW OWEN MCGEE / 01/05/2011

View Document

05/07/115 July 2011 SECTION 519

View Document

05/07/115 July 2011 SECTION 519

View Document

25/02/1125 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW OWEN MCGEE / 01/05/2010

View Document

01/02/111 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW OWEN MCGEE / 01/05/2010

View Document

25/02/1025 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW OWEN MCGEE / 24/02/2010

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED DAMIEN GAUNT

View Document

03/12/093 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MRS JANE KIRBY

View Document

27/07/0927 July 2009 SECTION 519

View Document

10/07/0910 July 2009 SECT 510(2) REMOVE AUD, SECT 485(4) APPOINT AUD 18/06/2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 CURREXT FROM 31/01/2009 TO 30/06/2009

View Document

28/08/0828 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/04/082 April 2008 DIRECTOR AND SECRETARY APPOINTED ANDREW OWEN MCGEE

View Document

02/04/082 April 2008 SECRETARY APPOINTED JANE KIRBY

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

29/01/0829 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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