OUR WORLD RECYCLED LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/05/257 May 2025 | Confirmation statement made on 2025-04-29 with updates |
| 11/12/2411 December 2024 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with updates |
| 07/02/247 February 2024 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 09/05/239 May 2023 | Confirmation statement made on 2023-05-06 with updates |
| 15/02/2315 February 2023 | Micro company accounts made up to 2022-05-31 |
| 04/10/224 October 2022 | Compulsory strike-off action has been discontinued |
| 04/10/224 October 2022 | Compulsory strike-off action has been discontinued |
| 04/10/224 October 2022 | Termination of appointment of Martin John Hall as a secretary on 2022-05-04 |
| 03/10/223 October 2022 | Appointment of Mr Julian Paul Francis as a director on 2022-05-04 |
| 03/10/223 October 2022 | Termination of appointment of Andrew Philip White as a director on 2022-05-04 |
| 03/10/223 October 2022 | Confirmation statement made on 2022-05-06 with updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 14/02/2214 February 2022 | Micro company accounts made up to 2021-05-31 |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 22/04/2122 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 22/01/2022 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES |
| 21/06/1721 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
| 05/07/165 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
| 01/06/161 June 2016 | 06/05/16 NO CHANGES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 11/06/1511 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
| 02/06/152 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 25/06/1425 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 23/05/1423 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
| 28/06/1328 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 30/05/1330 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
| 18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 11/06/1211 June 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
| 08/06/128 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP WHITE / 17/05/2011 |
| 08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 23/05/1123 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 11/06/1011 June 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
| 08/02/108 February 2010 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM TURNPIKE HOUSE 1208-1210 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA |
| 01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 19/05/0919 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
| 08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 30/05/0830 May 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
| 13/12/0713 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 06/06/076 June 2007 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
| 31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 16/05/0616 May 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
| 18/04/0618 April 2006 | REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 397 HIGH ROAD SOUTH BENFLEET ESSEX SS7 5HN |
| 22/03/0622 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 12/07/0512 July 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
| 06/05/046 May 2004 | 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