MUCK RECYCLE LOADS LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Registered 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 |
25/06/2525 June 2025 New | Termination of appointment of Trevor Lewis Tayman as a director on 2025-06-25 |
25/06/2525 June 2025 New | Registered 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 |
24/06/2524 June 2025 New | Confirmation statement made on 2025-06-21 with updates |
23/06/2523 June 2025 New | Notification of Charlie Jane Hilton as a person with significant control on 2025-06-10 |
23/06/2523 June 2025 New | Cessation of Trevor Lewis Tayman as a person with significant control on 2025-06-10 |
06/05/256 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-03-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-03-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
23/11/2223 November 2022 | Notification of Trevor Lewis Tayman as a person with significant control on 2022-11-23 |
23/11/2223 November 2022 | Withdrawal of a person with significant control statement on 2022-11-23 |
04/05/224 May 2022 | Appointment of Mr Trevor Lewis Tayman as a director on 2022-05-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-02-01 with no updates |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-11-30 |
11/02/2211 February 2022 | Previous accounting period extended from 2021-06-30 to 2021-11-30 |
16/12/2116 December 2021 | Appointment of Mr Gheorghe Moldovan as a director on 2021-12-16 |
16/12/2116 December 2021 | Termination of appointment of Lily Clare as a director on 2021-12-16 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
09/09/209 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
08/09/208 September 2020 | PREVSHO FROM 31/10/2020 TO 30/06/2020 |
04/09/204 September 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DAVIS |
04/09/204 September 2020 | NOTIFICATION OF PSC STATEMENT ON 04/09/2020 |
04/09/204 September 2020 | CESSATION OF CHRISTIAN FRANCIS DAVIS AS A PSC |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | DIRECTOR APPOINTED MRS LILY CLARE |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
18/06/2018 June 2020 | APPOINTMENT TERMINATED, SECRETARY LINDA DAVIS |
05/06/205 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/07/1920 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
14/06/1814 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
22/07/1722 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/11/1412 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/12/137 December 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/12/1110 December 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/10/1030 October 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/01/1023 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN FRANCIS DAVIS / 25/10/2009 |
23/01/1023 January 2010 | Annual return made up to 25 October 2009 with full list of shareholders |
20/07/0920 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/11/083 November 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
08/07/088 July 2008 | 31/10/07 TOTAL EXEMPTION FULL |
12/11/0712 November 2007 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
30/10/0630 October 2006 | SECRETARY'S PARTICULARS CHANGED |
13/07/0613 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
31/10/0531 October 2005 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
04/07/054 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
18/11/0418 November 2004 | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
04/06/044 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
07/11/037 November 2003 | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
19/11/0219 November 2002 | NEW DIRECTOR APPOINTED |
19/11/0219 November 2002 | SECRETARY RESIGNED |
19/11/0219 November 2002 | DIRECTOR RESIGNED |
19/11/0219 November 2002 | NEW SECRETARY APPOINTED |
25/10/0225 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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