C-CYCLE RECYCLERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Appointment of Mr Ervan Francis Connell as a director on 2025-01-10

View Document

09/01/259 January 2025 Termination of appointment of Agnieszka Ewa Osipinska as a director on 2025-01-09

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-03-29

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-03-29

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

18/12/2218 December 2022 Unaudited abridged accounts made up to 2022-03-29

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

02/11/222 November 2022 Termination of appointment of Ervan Francis Connell as a director on 2022-01-04

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

17/01/2217 January 2022 Appointment of Ms Agnieszka Ewa Osipinska as a director on 2022-01-04

View Document

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-03-29

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

26/03/2126 March 2021 29/03/20 UNAUDITED ABRIDGED

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

25/12/1925 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19

View Document

25/12/1925 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM MOSSDOWN ROAD HEYSIDE ROYTON OLDHAM LANCASHIRE OL2 6HS

View Document

22/05/1922 May 2019 DISS40 (DISS40(SOAD))

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

21/12/1821 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

22/03/1822 March 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN SYKES

View Document

20/12/1720 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

14/11/1714 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2017

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERVAN FRANCIS CONNELL

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED JOHN SYKES

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN WILD

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

09/11/169 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049491860010

View Document

03/08/163 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049491860009

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049491860008

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049491860007

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

29/08/1329 August 2013 SECOND FILING WITH MUD 31/10/12 FOR FORM AR01

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/11/1219 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

24/05/1224 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1116 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

22/03/1122 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/03/1122 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERVAN FRANCIS CONNELL / 31/10/2010

View Document

14/12/1014 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL WILD / 31/10/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/11/095 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

15/12/0815 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED SECRETARY RONALD HORSFALL

View Document

27/05/0827 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/12/0718 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

18/03/0518 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 NC INC ALREADY ADJUSTED 22/12/03

View Document

29/07/0429 July 2004 £ NC 100/1000000 22/1

View Document

29/07/0429 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 REGISTERED OFFICE CHANGED ON 10/11/03 FROM: IFIELD HOUSE, BRADY ROAD, LYMINGE, FOLKESTONE, KENT CT18 8EY

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 SECRETARY RESIGNED

View Document

31/10/0331 October 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