CNC RECYCLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

08/05/258 May 2025 Cessation of Michael Coates as a person with significant control on 2025-03-12

View Document

07/04/257 April 2025 Change of share class name or designation

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

10/03/2510 March 2025 Previous accounting period shortened from 2025-09-30 to 2024-12-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-18 with updates

View Document

06/03/256 March 2025 Termination of appointment of Michael Coates as a director on 2025-03-05

View Document

04/02/254 February 2025 Termination of appointment of Frank Philip Coene as a director on 2025-02-01

View Document

28/01/2528 January 2025 Satisfaction of charge 111831540001 in full

View Document

19/12/2419 December 2024 Satisfaction of charge 111831540002 in full

View Document

28/10/2428 October 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

14/10/2414 October 2024 Change of share class name or designation

View Document

06/10/246 October 2024 Change of share class name or designation

View Document

06/10/246 October 2024 Sub-division of shares on 2024-08-22

View Document

01/10/241 October 2024 Termination of appointment of Ian Ward as a director on 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Notification of Corec Bv as a person with significant control on 2024-09-06

View Document

23/09/2423 September 2024 Termination of appointment of Melanie Jane Coates as a director on 2024-09-06

View Document

23/09/2423 September 2024 Appointment of Mr Michael Coates as a director on 2024-09-06

View Document

23/09/2423 September 2024 Appointment of Mr Emile Etienne Coene as a director on 2024-09-06

View Document

23/09/2423 September 2024 Appointment of Mr Frank Philip Coene as a director on 2024-09-06

View Document

23/09/2423 September 2024 Cessation of Gemma Elliott as a person with significant control on 2024-09-06

View Document

23/09/2423 September 2024 Cessation of Melanie Jane Coates as a person with significant control on 2024-09-06

View Document

23/09/2423 September 2024 Notification of Michael Coates as a person with significant control on 2024-09-06

View Document

23/07/2423 July 2024 Registration of charge 111831540001, created on 2024-07-03

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE JANE REID / 05/08/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MISS MELANIE JANE REID / 05/08/2019

View Document

02/07/192 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

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

View Accounts

30/01/1930 January 2019 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM TRINITY LODGE PEARETH HALL ROAD WASHINGTON TYNE AND WEAR NE37 1NR UNITED KINGDOM

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MISS MELANIE JANE REID / 16/05/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

01/02/181 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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