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 - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Previous accounting period extended from 2024-10-31 to 2024-12-31 |
11/03/2511 March 2025 | Change of details for Ocr Uk Holdings Limited as a person with significant control on 2025-03-11 |
30/11/2430 November 2024 | Secretary's details changed for Rosaline Hawley on 2024-11-30 |
24/11/2424 November 2024 | Appointment of Mr Kevin Gill as a director on 2024-10-23 |
28/10/2428 October 2024 | Sub-division of shares on 2024-10-23 |
23/10/2423 October 2024 | Appointment of Mr James Robert Brash as a director on 2024-10-23 |
23/10/2423 October 2024 | Appointment of Mr David James Brash as a director on 2024-10-23 |
23/10/2423 October 2024 | Notification of Ocr Uk Holdings Limited as a person with significant control on 2024-10-23 |
23/10/2423 October 2024 | Cessation of Trisha Hawley as a person with significant control on 2024-10-23 |
23/10/2423 October 2024 | Cessation of Jason Lee Bland as a person with significant control on 2024-10-23 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
19/11/2319 November 2023 | Director's details changed for Miss Trisha Hawley on 2023-11-15 |
19/11/2319 November 2023 | Director's details changed for Mr Jason Lee Bland on 2023-11-15 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
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 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
02/10/212 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/01/2131 January 2021 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
15/08/1915 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
30/07/1730 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/10/143 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
03/10/133 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
04/10/124 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/10/115 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/07/1127 July 2011 | APPOINTMENT TERMINATED, SECRETARY RCC PROCESSING SERVICES LIMITED |
27/07/1127 July 2011 | SECRETARY APPOINTED ROSALINE HAWLEY |
27/07/1127 July 2011 | DIRECTOR APPOINTED ROSALINE HAWLEY |
04/10/104 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/03/104 March 2010 | 14/02/10 STATEMENT OF CAPITAL GBP 1 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JASON BLAND / 01/10/2009 |
11/11/0911 November 2009 | SAIL ADDRESS CREATED |
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 |
11/11/0911 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RCC PROCESSING SERVICES LIMITED / 01/10/2009 |
11/11/0911 November 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/05/0911 May 2009 | DIRECTOR APPOINTED TRISHA HAWLEY |
08/10/088 October 2008 | LOCATION OF REGISTER OF MEMBERS |
08/10/088 October 2008 | REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 42 MARKET STREET ECKINGTON DERBYSHIRE S21 4JH |
08/10/088 October 2008 | LOCATION OF DEBENTURE REGISTER |
08/10/088 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
23/11/0723 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/10/075 October 2007 | NEW SECRETARY APPOINTED |
05/10/075 October 2007 | NEW DIRECTOR APPOINTED |
01/10/071 October 2007 | SECRETARY RESIGNED |
01/10/071 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/10/071 October 2007 | DIRECTOR RESIGNED |
More Company Information
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