HEREFORDSHIRE REUSE AND RECYCLING ORGANISATION CIC

Company Documents

DateDescription
20/06/2520 June 2025 Resolutions

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

27/01/2527 January 2025 Register inspection address has been changed to Auberrow House Wellington Hereford HR4 8AJ

View Document

24/01/2524 January 2025 Certificate of change of name

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

30/09/2430 September 2024 Appointment of Mrs Jane Ann Hirst as a director on 2024-09-25

View Document

03/06/243 June 2024 Director's details changed for Mrs Elizabeth Anne Davies on 2024-06-01

View Document

03/06/243 June 2024 Appointment of Mrs Lara Helen Bryant as a director on 2024-05-27

View Document

13/05/2413 May 2024 Termination of appointment of Andrew Timothy Wood as a director on 2024-05-13

View Document

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

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

13/02/2413 February 2024 Termination of appointment of Martin Edward Pearson as a director on 2024-02-13

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

25/10/2325 October 2023 Appointment of Mr Martin Edward Pearson as a director on 2023-10-25

View Document

15/10/2315 October 2023 Termination of appointment of Amanda Suna Martin as a director on 2023-10-14

View Document

12/09/2312 September 2023 Termination of appointment of Jon Shepherd as a director on 2023-09-12

View Document

11/09/2311 September 2023 Appointment of Mr Andrew Timothy Wood as a director on 2023-09-11

View Document

11/09/2311 September 2023 Appointment of Mrs Amanda Suna Martin as a director on 2023-09-11

View Document

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

View Document

09/09/239 September 2023 Appointment of Mrs Elizabeth Anne Davies as a director on 2023-09-08

View Document

19/05/2319 May 2023 Appointment of Mr Jon Shepherd as a director on 2023-05-19

View Document

19/05/2319 May 2023 Termination of appointment of Annie Jay as a director on 2023-05-19

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

07/02/227 February 2022 Termination of appointment of Simon Clarke as a director on 2022-01-24

View Document

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

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/02/2014 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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