HEREFORDSHIRE REUSE AND RECYCLING ORGANISATION CIC
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Resolutions |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with updates |
27/01/2527 January 2025 | Register inspection address has been changed to Auberrow House Wellington Hereford HR4 8AJ |
24/01/2524 January 2025 | Certificate of change of name |
04/12/244 December 2024 | Total exemption full accounts made up to 2024-02-29 |
30/09/2430 September 2024 | Appointment of Mrs Jane Ann Hirst as a director on 2024-09-25 |
03/06/243 June 2024 | Director's details changed for Mrs Elizabeth Anne Davies on 2024-06-01 |
03/06/243 June 2024 | Appointment of Mrs Lara Helen Bryant as a director on 2024-05-27 |
13/05/2413 May 2024 | Termination of appointment of Andrew Timothy Wood as a director on 2024-05-13 |
13/05/2413 May 2024 | Registered office address changed from 60 Prior Street Hereford HR4 9LB England to Wye Valley Court Netherwood Road Rotherwas Industrial Estate Hereford HR2 6JG on 2024-05-13 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
13/02/2413 February 2024 | Termination of appointment of Martin Edward Pearson as a director on 2024-02-13 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-02-28 |
25/10/2325 October 2023 | Appointment of Mr Martin Edward Pearson as a director on 2023-10-25 |
15/10/2315 October 2023 | Termination of appointment of Amanda Suna Martin as a director on 2023-10-14 |
12/09/2312 September 2023 | Termination of appointment of Jon Shepherd as a director on 2023-09-12 |
11/09/2311 September 2023 | Appointment of Mr Andrew Timothy Wood as a director on 2023-09-11 |
11/09/2311 September 2023 | Appointment of Mrs Amanda Suna Martin as a director on 2023-09-11 |
09/09/239 September 2023 | Registered office address changed from Unit 4 Ravenswood Court Rotherwas Industrial Estate Hereford HR2 6JX England to 60 Prior Street Hereford HR4 9LB on 2023-09-09 |
09/09/239 September 2023 | Appointment of Mrs Elizabeth Anne Davies as a director on 2023-09-08 |
19/05/2319 May 2023 | Appointment of Mr Jon Shepherd as a director on 2023-05-19 |
19/05/2319 May 2023 | Termination of appointment of Annie Jay as a director on 2023-05-19 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-13 with updates |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-02-28 |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-02-28 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
07/02/227 February 2022 | Termination of appointment of Simon Clarke as a director on 2022-01-24 |
30/10/2130 October 2021 | Registered office address changed from 263 Ledbury Road Hereford HR1 1QN England to Unit 4 Ravenswood Court Rotherwas Industrial Estate Hereford HR2 6JX on 2021-10-30 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
14/02/2014 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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