ASSOCIATED RECLAIMERS AND RECYCLERS OF OIL WASTE LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

21/10/2421 October 2024 Application to strike the company off the register

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/11/219 November 2021 Previous accounting period extended from 2021-04-30 to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/159 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/06/1424 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/04/1310 April 2013 APPOINTMENT TERMINATED, SECRETARY EDWARD ROBAKOWSKI

View Document

10/04/1310 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HODGSON

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM ROEACRE HOUSE FIR STREET HEYWOOD LANCS OL10 1NW

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/04/1211 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR STEPHEN LESLIE HODGSON

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'HARA

View Document

05/05/105 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'HARA / 06/04/2010

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 APPOINTMENT TERMINATE, DIRECTOR DAVID GEORGE BIGGADIKE LOGGED FORM

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BIGGADIKE

View Document

29/05/0829 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM THE COURTYARD GREEN LANE HEYWOOD LANCASHIRE OL10 2EX

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/08/0515 August 2005 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 1-3 SAINT MARYS PLACE BURY LANCASHIRE BL9 0DZ

View Document

05/05/055 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/055 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

19/10/0319 October 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 £ NC 1000/2000 09/06/0

View Document

28/04/0328 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 SECRETARY RESIGNED

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: 7 HIGH STREET EGHAM SURREY TW20 9EA

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/01/9927 January 1999 REGISTERED OFFICE CHANGED ON 27/01/99 FROM: 71A HIGH STREET EGHAM SURREY TW20 9HD

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED

View Document

23/04/9823 April 1998 RETURN MADE UP TO 13/04/98; CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

21/04/9621 April 1996 RETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

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 documents registered before 1 January 1995

View Document

15/11/9415 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

09/11/949 November 1994 DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 ALTER MEM AND ARTS 29/04/93

View Document

12/05/9312 May 1993 COMPANY NAME CHANGED SPEED 3447 LIMITED CERTIFICATE ISSUED ON 13/05/93

View Document

12/05/9312 May 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/05/93

View Document

07/05/937 May 1993 REGISTERED OFFICE CHANGED ON 07/05/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

13/04/9313 April 1993 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