ELECTRICAL WASTE RECYCLING GROUP LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Accounts for a small company made up to 2024-04-30

View Document

05/12/245 December 2024 Director's details changed for Mr Jeremy Peter Saunders on 2024-12-04

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-20 with updates

View Document

24/06/2424 June 2024 Memorandum and Articles of Association

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024 Resolutions

View Document

30/01/2430 January 2024 Cessation of Jacqueline Mackie as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Notification of a person with significant control statement

View Document

19/01/2419 January 2024 Group of companies' accounts made up to 2023-04-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

05/06/235 June 2023 Satisfaction of charge SC2085580003 in full

View Document

05/06/235 June 2023 Satisfaction of charge SC2085580004 in full

View Document

02/05/232 May 2023 Termination of appointment of Charles Henry Beddows as a director on 2023-04-30

View Document

02/05/232 May 2023 Appointment of Mr Shaun Donaghey as a director on 2023-04-30

View Document

02/05/232 May 2023 Appointment of Mr Jeremy Peter Saunders as a director on 2023-04-30

View Document

20/01/2320 January 2023 Group of companies' accounts made up to 2022-04-30

View Document

24/11/2224 November 2022 Termination of appointment of Michael Bishop as a director on 2022-10-31

View Document

12/01/2212 January 2022 Group of companies' accounts made up to 2021-04-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

06/02/206 February 2020 REDUCE ISSUED CAPITAL 22/01/2020

View Document

06/02/206 February 2020 STATEMENT BY DIRECTORS

View Document

06/02/206 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 100000

View Document

06/02/206 February 2020 SOLVENCY STATEMENT DATED 22/01/20

View Document

21/01/2021 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2085580004

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2085580003

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

25/01/1925 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MISS JACQUELINE MACKIE / 15/11/2018

View Document

03/12/183 December 2018 CESSATION OF GEORGINA HARTLAND AS A PSC

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BISHOP / 01/11/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

10/05/1810 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 33831053

View Document

23/01/1823 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA HARTLAND

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MACKIE

View Document

20/01/1720 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH PATTERSON

View Document

21/06/1621 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

27/01/1627 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR CHARLES HENRY BEDDOWS

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR MICHAEL BISHOP

View Document

15/07/1515 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

21/01/1521 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN JACKSON

View Document

21/07/1421 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

22/01/1422 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

28/06/1328 June 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

16/01/1316 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

22/07/1222 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

27/01/1227 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

21/07/1121 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES SWIFT / 01/05/2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JACKSON / 01/05/2011

View Document

18/05/1118 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHARLES SWIFT / 01/05/2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND ALLDEN / 01/05/2011

View Document

25/01/1125 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG MICHAEL THOMPSON

View Document

28/06/1028 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

22/01/1022 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

17/07/0917 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 DIRECTOR APPOINTED JOHN RAYMOND ALLDEN

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK JACOBS

View Document

08/06/098 June 2009 DIRECTOR AND SECRETARY APPOINTED ANDREW CHARLES SWIFT

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE YALLOP

View Document

23/02/0923 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

24/07/0824 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/07/0817 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/02/0811 February 2008 COMPANY NAME CHANGED LAMPCARE (UK) RECYCLING LIMITED CERTIFICATE ISSUED ON 09/02/08

View Document

09/02/089 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/02/0621 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 111 CADZOW STREET HAMILTON LANARKSHIRE ML3 6HG

View Document

23/07/0423 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS; AMEND

View Document

30/03/0430 March 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05

View Document

24/02/0424 February 2004 AMENDING 882 FORM ALLOT 12/05/03

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 PARTIC OF MORT/CHARGE *****

View Document

14/10/0214 October 2002 NC INC ALREADY ADJUSTED 22/07/02

View Document

14/10/0214 October 2002 £ NC 100000/200000 22/07/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 COMPANY NAME CHANGED LAMPSAFE RECYCLING LTD. CERTIFICATE ISSUED ON 20/06/01

View Document

11/04/0111 April 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/11/01

View Document

14/11/0014 November 2000 £ NC 100/100000 17/10/00

View Document

14/11/0014 November 2000 NC INC ALREADY ADJUSTED 17/10/00

View Document

30/10/0030 October 2000 PARTIC OF MORT/CHARGE *****

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM: 111 CADZOW STREET HAMILTON LANARKSHIRE ML3 6HG

View Document

24/07/0024 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 SECRETARY RESIGNED

View Document

27/06/0027 June 2000 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