MACKERS TOTAL RECYCLING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Registered office address changed from Mackers Total Recycling Ltd Wrexham Road Basildon Essex SS15 6PX England to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 2024-12-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Director's details changed for Mr Charlie Albert Mcdermott on 2024-03-22

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

13/11/2313 November 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

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

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

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

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

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 COMPANY NAME CHANGED MACKERS TOTAL RECYLING LTD CERTIFICATE ISSUED ON 19/01/21

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM 15 ELECTRIC PARADE SEVEN KINGS ROAD ILFORD ESSEX IG3 8BY ENGLAND

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

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

View Accounts

07/10/197 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES ALBERT MCDERMOTT / 01/05/2019

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE ALBERT MCDERMOTT / 01/05/2019

View Document

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

View Accounts

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM OFFICE 4, SUDBURY STABLES SUDBURY ROAD DOWNHAM ESSEX CM11 1LB UNITED KINGDOM

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE ALBERT MCDERMOTT / 17/05/2016

View Document

04/05/164 May 2016 31/03/16 NO CHANGES

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE ALBERT MCDERMOTT / 31/03/2016

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM WREXHAM ROAD LAINDON BASILDON ESSEX SS15 6PX

View Document

02/04/162 April 2016 COMPANY NAME CHANGED MACKERS METALS LTD CERTIFICATE ISSUED ON 02/04/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LD

View Document

25/04/1425 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

03/04/133 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM WREXHAM ROAD LAINDON BASILDON ESSEX SS15 6PX

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/08/1127 August 2011 DISS40 (DISS40(SOAD))

View Document

25/08/1125 August 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 22A MONTAGUE ROAD LONDON E8 2HW ENGLAND

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

26/03/1026 March 2010 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