MUCK RECYCLE LOADS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewRegistered office address changed from 189 Manor Road Erith DA8 2AD England to 189 Standard Wharf Industrial Estate Manor Road Erith Kent DA8 2AD on 2025-06-25

View Document

25/06/2525 June 2025 NewTermination of appointment of Trevor Lewis Tayman as a director on 2025-06-25

View Document

25/06/2525 June 2025 NewRegistered office address changed from First Floor, 1 Pyrford Road West Byfleet KT14 6SD England to 189 Manor Road Erith DA8 2AD on 2025-06-25

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-06-21 with updates

View Document

23/06/2523 June 2025 NewNotification of Charlie Jane Hilton as a person with significant control on 2025-06-10

View Document

23/06/2523 June 2025 NewCessation of Trevor Lewis Tayman as a person with significant control on 2025-06-10

View Document

06/05/256 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

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

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Registered office address changed from First Floor 1 Park Court Pyrford Road West Byfleet Pyrford Road West Byfleet KT14 6SD England to First Floor, 1 Pyrford Road West Byfleet KT14 6SD on 2023-02-07

View Document

23/11/2223 November 2022 Notification of Trevor Lewis Tayman as a person with significant control on 2022-11-23

View Document

23/11/2223 November 2022 Withdrawal of a person with significant control statement on 2022-11-23

View Document

04/05/224 May 2022 Appointment of Mr Trevor Lewis Tayman as a director on 2022-05-01

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

11/02/2211 February 2022 Previous accounting period extended from 2021-06-30 to 2021-11-30

View Document

16/12/2116 December 2021 Appointment of Mr Gheorghe Moldovan as a director on 2021-12-16

View Document

16/12/2116 December 2021 Termination of appointment of Lily Clare as a director on 2021-12-16

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/09/208 September 2020 PREVSHO FROM 31/10/2020 TO 30/06/2020

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DAVIS

View Document

04/09/204 September 2020 NOTIFICATION OF PSC STATEMENT ON 04/09/2020

View Document

04/09/204 September 2020 CESSATION OF CHRISTIAN FRANCIS DAVIS AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 DIRECTOR APPOINTED MRS LILY CLARE

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, SECRETARY LINDA DAVIS

View Document

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/07/1920 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/07/1722 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/11/1412 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/12/137 December 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/11/121 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/12/1110 December 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/10/1030 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN FRANCIS DAVIS / 25/10/2009

View Document

23/01/1023 January 2010 Annual return made up to 25 October 2009 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

12/11/0712 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

04/07/054 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED

View Document

25/10/0225 October 2002 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