WYRE FOREST RECYCLING SERVICES LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewLiquidators' statement of receipts and payments to 2024-05-14

View Document

14/07/2514 July 2025 NewRegistered 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

View Document

10/07/2510 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-14

View Document

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

View Document

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

View Document

24/05/2324 May 2023 Appointment of a voluntary liquidator

View Document

24/05/2324 May 2023 Statement of affairs

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

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

View Document

04/10/224 October 2022 Termination of appointment of Gavin Peter Gardiner as a director on 2022-10-04

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/05/2012 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/07/1912 July 2019 DIRECTOR APPOINTED MR GAVIN PETER GARDINER

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, SECRETARY CAROL DOWNES

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR CAROL DOWNES

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM MEADOW FARM BRIDGNORTH ROAD KIDDERMINSTER WORCS DY11 5RS

View Document

21/02/1921 February 2019 PREVEXT FROM 31/05/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

23/04/1823 April 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 DISS40 (DISS40(SOAD))

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ANN DOWNES

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW KEITH DOWNES

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

27/06/1727 June 2017 DISS40 (DISS40(SOAD))

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 FIRST GAZETTE

View Document

21/07/1621 July 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/09/1523 September 2015 DISS40 (DISS40(SOAD))

View Document

22/09/1522 September 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1413 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/08/121 August 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual return made up to 17 May 2011 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN DOWNES / 01/01/2010

View Document

14/07/1014 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOWNES / 01/01/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/05/0930 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 10 MOOR HALL LANE, STOURPORT ON SEVERN, WORCESTERSHIRE DY13 8RA

View Document

04/07/054 July 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 17/05/03; NO CHANGE OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

20/02/0220 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/013 July 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

20/07/9720 July 1997 SECRETARY RESIGNED

View Document

20/07/9720 July 1997 DIRECTOR RESIGNED

View Document

20/07/9720 July 1997 NEW SECRETARY APPOINTED

View Document

20/07/9720 July 1997 REGISTERED OFFICE CHANGED ON 20/07/97 FROM: SOMERSET HOUSE, TEMPLE STREET, BIRMINGHAM, WEST MIDLANDS B2 5DN

View Document

08/07/978 July 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 NEW SECRETARY APPOINTED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 SECRETARY RESIGNED

View Document

29/05/9629 May 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 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