B R G RECYCLING MACHINERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Previous accounting period extended from 2024-10-31 to 2024-12-31

View Document

11/03/2511 March 2025 Change of details for Ocr Uk Holdings Limited as a person with significant control on 2025-03-11

View Document

30/11/2430 November 2024 Secretary's details changed for Rosaline Hawley on 2024-11-30

View Document

24/11/2424 November 2024 Appointment of Mr Kevin Gill as a director on 2024-10-23

View Document

28/10/2428 October 2024 Sub-division of shares on 2024-10-23

View Document

23/10/2423 October 2024 Appointment of Mr James Robert Brash as a director on 2024-10-23

View Document

23/10/2423 October 2024 Appointment of Mr David James Brash as a director on 2024-10-23

View Document

23/10/2423 October 2024 Notification of Ocr Uk Holdings Limited as a person with significant control on 2024-10-23

View Document

23/10/2423 October 2024 Cessation of Trisha Hawley as a person with significant control on 2024-10-23

View Document

23/10/2423 October 2024 Cessation of Jason Lee Bland as a person with significant control on 2024-10-23

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/11/2319 November 2023 Director's details changed for Miss Trisha Hawley on 2023-11-15

View Document

19/11/2319 November 2023 Director's details changed for Mr Jason Lee Bland on 2023-11-15

View Document

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

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

06/10/226 October 2022 Register inspection address has been changed from 42 Market Street Eckington Sheffield S21 4JH United Kingdom to Holbrook Industrial Estate Old Lane Halfway Sheffield S20 3GZ

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

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

View Accounts

02/10/212 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/01/2131 January 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

15/08/1915 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

30/07/1730 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/10/143 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/10/133 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/10/124 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/10/115 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY RCC PROCESSING SERVICES LIMITED

View Document

27/07/1127 July 2011 SECRETARY APPOINTED ROSALINE HAWLEY

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED ROSALINE HAWLEY

View Document

04/10/104 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/03/104 March 2010 14/02/10 STATEMENT OF CAPITAL GBP 1

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON BLAND / 01/10/2009

View Document

11/11/0911 November 2009 SAIL ADDRESS CREATED

View Document

11/11/0911 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/11/0911 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RCC PROCESSING SERVICES LIMITED / 01/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED TRISHA HAWLEY

View Document

08/10/088 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 42 MARKET STREET ECKINGTON DERBYSHIRE S21 4JH

View Document

08/10/088 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/10/088 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 NEW SECRETARY APPOINTED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document


More Company Information