WYRE FOREST RECYCLING SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Liquidators' statement of receipts and payments to 2024-05-14 |
14/07/2514 July 2025 New | Registered office address changed from Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2025-07-14 |
10/07/2510 July 2025 New | Liquidators' statement of receipts and payments to 2025-05-14 |
17/01/2517 January 2025 | Registered office address changed from Pkf Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2025-01-17 |
03/05/243 May 2024 | Registered office address changed from C/O Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Pkf Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2024-05-03 |
24/05/2324 May 2023 | Appointment of a voluntary liquidator |
24/05/2324 May 2023 | Statement of affairs |
24/05/2324 May 2023 | Resolutions |
24/05/2324 May 2023 | Resolutions |
24/05/2324 May 2023 | Registered office address changed from 31 st. Johns Worcester WR2 5AG England to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2023-05-24 |
04/10/224 October 2022 | Termination of appointment of Gavin Peter Gardiner as a director on 2022-10-04 |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-17 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
12/05/2012 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
12/07/1912 July 2019 | DIRECTOR APPOINTED MR GAVIN PETER GARDINER |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
14/05/1914 May 2019 | APPOINTMENT TERMINATED, SECRETARY CAROL DOWNES |
14/05/1914 May 2019 | APPOINTMENT TERMINATED, DIRECTOR CAROL DOWNES |
21/02/1921 February 2019 | REGISTERED OFFICE CHANGED ON 21/02/2019 FROM MEADOW FARM BRIDGNORTH ROAD KIDDERMINSTER WORCS DY11 5RS |
21/02/1921 February 2019 | PREVEXT FROM 31/05/2018 TO 30/09/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
23/04/1823 April 2018 | 31/05/17 TOTAL EXEMPTION FULL |
22/08/1722 August 2017 | DISS40 (DISS40(SOAD)) |
21/08/1721 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ANN DOWNES |
21/08/1721 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW KEITH DOWNES |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
15/08/1715 August 2017 | FIRST GAZETTE |
27/06/1727 June 2017 | DISS40 (DISS40(SOAD)) |
26/06/1726 June 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/05/172 May 2017 | FIRST GAZETTE |
21/07/1621 July 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/09/1523 September 2015 | DISS40 (DISS40(SOAD)) |
22/09/1522 September 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
15/09/1515 September 2015 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/06/1413 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/06/1312 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/08/121 August 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
17/05/1217 May 2012 | Annual return made up to 17 May 2011 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN DOWNES / 01/01/2010 |
14/07/1014 July 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOWNES / 01/01/2010 |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
30/05/0930 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
27/09/0727 September 2007 | RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
04/07/064 July 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
07/02/067 February 2006 | REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 10 MOOR HALL LANE, STOURPORT ON SEVERN, WORCESTERSHIRE DY13 8RA |
04/07/054 July 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
10/06/0410 June 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
10/06/0410 June 2004 | NEW DIRECTOR APPOINTED |
05/04/045 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
17/09/0317 September 2003 | RETURN MADE UP TO 17/05/03; NO CHANGE OF MEMBERS |
05/04/035 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
11/06/0211 June 2002 | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
03/04/023 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
20/02/0220 February 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/07/013 July 2001 | RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS |
02/10/002 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
16/06/0016 June 2000 | RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS |
22/03/0022 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
22/07/9922 July 1999 | RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS |
02/04/992 April 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
01/06/981 June 1998 | RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS |
18/03/9818 March 1998 | FULL ACCOUNTS MADE UP TO 31/05/97 |
20/07/9720 July 1997 | SECRETARY RESIGNED |
20/07/9720 July 1997 | DIRECTOR RESIGNED |
20/07/9720 July 1997 | NEW SECRETARY APPOINTED |
20/07/9720 July 1997 | REGISTERED OFFICE CHANGED ON 20/07/97 FROM: SOMERSET HOUSE, TEMPLE STREET, BIRMINGHAM, WEST MIDLANDS B2 5DN |
08/07/978 July 1997 | RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS |
14/06/9614 June 1996 | NEW DIRECTOR APPOINTED |
14/06/9614 June 1996 | NEW SECRETARY APPOINTED |
14/06/9614 June 1996 | NEW DIRECTOR APPOINTED |
29/05/9629 May 1996 | SECRETARY RESIGNED |
29/05/9629 May 1996 | DIRECTOR RESIGNED |
17/05/9617 May 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WYRE FOREST RECYCLING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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