HUMBERSIDE RECLAMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-12 with updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

19/05/2119 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

01/02/191 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

22/05/1822 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR MICHAEL BRIAN SANDERSON

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, SECRETARY PAUL SANDERSON

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SANDERSON

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/08/153 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/08/144 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC DIBNAH

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/11/1229 November 2012 PREVEXT FROM 28/02/2012 TO 31/08/2012

View Document

28/09/1228 September 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

09/11/119 November 2011 SECRETARY APPOINTED PAUL HENRY SANDERSON

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERTA DIBNAH

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, SECRETARY ROBERTA DIBNAH

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN JORDAN

View Document

07/11/117 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

07/11/117 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

07/11/117 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MR ROBERT SANDERSON

View Document

07/11/117 November 2011 DIRECTOR APPOINTED PAUL HENRY SANDERSON

View Document

02/11/112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/07/1128 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC EDWARD ASHTON DIBNAH / 01/10/2009

View Document

05/08/105 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JORDAN / 01/10/2009

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA ANN DIBNAH / 01/10/2009

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

21/11/0021 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 AUDITOR'S RESIGNATION

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

02/10/972 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/09/97

View Document

02/10/972 October 1997 NC INC ALREADY ADJUSTED 04/09/97

View Document

02/10/972 October 1997 £ NC 10000/50000 04/09/

View Document

11/09/9711 September 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/958 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

29/09/9529 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/9526 July 1995 RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS

View Document

24/06/9524 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9515 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9428 September 1994 RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

24/09/9324 September 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

11/08/9211 August 1992 RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS

View Document

31/01/9231 January 1992 S369(4) SHT NOTICE MEET 28/01/92

View Document

17/09/9117 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED

View Document

20/07/9020 July 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

11/01/9011 January 1990 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

05/10/895 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

17/05/8917 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/04/8822 April 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

22/04/8822 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/8730 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

04/02/874 February 1987 REGISTERED OFFICE CHANGED ON 04/02/87 FROM: COURTNEY STREET HULL HU8 7QF

View Document

04/02/874 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/01/7724 January 1977 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