RE-CYCLE SOUTH WALES COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-01-06 with updates

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-01-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-01-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-01-31

View Document

15/01/2215 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

02/02/152 February 2015 06/01/15 NO MEMBER LIST

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN WILLIAMS / 17/08/2014

View Document

18/08/1418 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAMS / 17/08/2014

View Document

13/08/1413 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13

View Document

27/02/1427 February 2014 06/01/14 NO MEMBER LIST

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLE FEREDAY

View Document

30/01/1330 January 2013 06/01/13 NO MEMBER LIST

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM
THE RE-CYCLE WORKSHOP CATHERINE STREET
SWANSEA
SA1 4JT
WALES

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM
ST DAVID'S HOUSE 137 COMMERCIAL STREET
NEWPORT
NP20 1LN

View Document

26/03/1226 March 2012 06/01/12 NO MEMBER LIST

View Document

25/03/1225 March 2012 APPOINTMENT TERMINATED, SECRETARY DAVID PHILLIPS

View Document

25/03/1225 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY WILLIS / 24/03/2012

View Document

25/03/1225 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN WILLIAMS / 24/03/2012

View Document

25/03/1225 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE JOAN FEREDAY / 24/03/2012

View Document

25/03/1225 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEON JOHN BURNS / 24/03/2012

View Document

25/03/1225 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIPS

View Document

06/01/116 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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