ASSET REUSE LTD

Company Documents

DateDescription
02/10/192 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN REDWOOD

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COBAT SECRETARIAL SERVICES LTD / 16/10/2012

View Document

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 1007 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 3JY

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 1ST FLOOR COBAT HOUSE 1446-1448 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UW

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN REDWOOD / 31/03/2010

View Document

26/04/1026 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COBAT SECRETARIAL SERVICES LTD / 31/03/2010

View Document

25/11/0925 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/04/0929 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/05/0829 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 COMPANY NAME CHANGED ENVIRONMENTAL CARTRIDGE COMPANY LIMITED CERTIFICATE ISSUED ON 27/07/07

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

03/07/033 July 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM: SEQUOIA QUAKER LANE BEYTON BURY ST EDMUNDS SUFFOLK IP30 8AN

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

10/04/0310 April 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 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