RECLAMET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewRegistered office address changed from Recycling Centre Woodchurch Road Birchington Kent CT7 0HL England to 29 Waterloo Mansions Waterloo Crescent Dover Kent CT17 9BT on 2025-07-29

View Document

07/04/257 April 2025 Registration of charge 026578390013, created on 2025-03-24

View Document

12/03/2512 March 2025 Satisfaction of charge 026578390010 in full

View Document

22/01/2522 January 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/05/247 May 2024 Registration of charge 026578390012, created on 2024-05-01

View Document

30/03/2430 March 2024 Registered office address changed from 29 Waterloo Crescent Dover CT17 9BT England to Recycling Centre Woodchurch Road Birchington Kent CT7 0HL on 2024-03-30

View Document

15/03/2415 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

13/11/2313 November 2023 Registered office address changed from 1-3 Waterloo Crescent Dover CT16 1LA England to 29 Waterloo Crescent Dover CT17 9BT on 2023-11-13

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/02/2320 February 2023 Registration of charge 026578390011, created on 2023-02-17

View Document

16/02/2316 February 2023 Confirmation statement made on 2022-12-31 with updates

View Document

16/09/2216 September 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

03/11/213 November 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

03/11/213 November 2021 Registration of charge 026578390010, created on 2021-10-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/08/2013 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

06/08/206 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/08/206 August 2020 PREVSHO FROM 31/12/2020 TO 30/06/2020

View Document

28/07/2028 July 2020 Registered office address changed from , Ampthill Metal Company Limited Station Road Industrial Estate, Ampthill, Bedfordshire, MK45 2QY to Recycling Centre Woodchurch Road Birchington Kent CT7 0HL on 2020-07-28

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM AMPTHILL METAL COMPANY LIMITED STATION ROAD INDUSTRIAL ESTATE AMPTHILL BEDFORDSHIRE MK45 2QY

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTIAN MARCOUX

View Document

28/07/2028 July 2020 CESSATION OF AMPTHILL METAL COMPANY LIMITED AS A PSC

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN WALSH

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK BROWNE

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

28/07/2028 July 2020 SECRETARY APPOINTED MR STUART GEORGE MANN

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MR STUART GEORGE MANN

View Document

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART GEORGE MANN

View Document

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

View Accounts

20/05/2020 May 2020 DIRECTOR APPOINTED MR PATRICK JAMES BROWNE

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK DALTON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN HOLBURN

View Document

30/01/1930 January 2019 SECRETARY APPOINTED MR CHRISTIAN MARCOUX

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DALTON / 20/09/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAT DALTON / 13/07/2018

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR PAT DALTON

View Document

01/05/181 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

01/05/181 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

27/04/1827 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026578390009

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LUSHER

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MURDOCH

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR DAVID ANDREW LUSHER

View Document

17/11/1517 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/10/1429 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

19/06/1419 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/03/1410 March 2014 SECRETARY'S CHANGE OF PARTICULARS / SUSAN HOLBURN / 04/03/2014

View Document

31/01/1431 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026578390009

View Document

12/11/1312 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

09/09/139 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR PAUL RAYMOND MURDOCH

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR FINTAN MCDONALD

View Document

08/11/128 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/11/1123 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/07/114 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/07/114 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM AMPTHILL METAL COMPANY LIMITED STATION ROAD INDUSTRIAL ESTATE AMPTHILL BEDFORD MK45 2QY

View Document

01/06/111 June 2011 Registered office address changed from , Ampthill Metal Company Limited, Station Road, Industrial Estate, Ampthill, Bedford, MK45 2QY on 2011-06-01

View Document

17/03/1117 March 2011 Annual return made up to 28 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/07/109 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FINTAN MCDONALD / 28/05/2010

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED FINTAN MCDONALD

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY HOGGETT

View Document

31/12/0931 December 2009 DIRECTOR APPOINTED ALAN WALSH

View Document

11/12/0911 December 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HOGGETT / 28/10/2009

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR HANS DROOG

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM C/O ANDREW & MARK SMITH METALS DARBISHIRE STREET OFF WATERLOO STREET BOLTON BL1 2TN

View Document

11/09/0911 September 2009

View Document

05/09/095 September 2009 DIRECTOR APPOINTED JEREMY HOGGETT

View Document

05/09/095 September 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY WILKINSON

View Document

20/01/0920 January 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED HANS DROOG

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW CONNAIRE

View Document

10/11/0810 November 2008 RETURN MADE UP TO 28/10/08; NO CHANGE OF MEMBERS

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

06/06/076 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/076 June 2007

View Document

06/06/076 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 1 LONDON ROAD SITTINGBOURNE KENT ME10 1NQ

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

26/05/0726 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0726 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0726 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0726 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0726 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/11/0614 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/11/043 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

28/08/0428 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

06/11/036 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

18/10/0218 October 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

01/03/021 March 2002 COMPANY NAME CHANGED RECLAMET DEMOLITION LIMITED CERTIFICATE ISSUED ON 01/03/02

View Document

03/11/013 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

10/11/0010 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 £ IC 4/2 31/01/00 £ SR 2@1=2

View Document

03/04/003 April 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 14/01/00

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

31/10/9831 October 1998 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

02/11/972 November 1997 RETURN MADE UP TO 28/10/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

10/11/9610 November 1996 RETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

02/12/952 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/952 November 1995 RETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/11/942 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/942 November 1994 RETURN MADE UP TO 28/10/94; CHANGE OF MEMBERS

View Document

26/08/9426 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9427 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/9415 April 1994 NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

22/01/9422 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9317 November 1993 RETURN MADE UP TO 28/10/93; NO CHANGE OF MEMBERS

View Document

22/06/9322 June 1993 S386 DISP APP AUDS 15/06/93

View Document

18/06/9318 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

03/06/933 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9212 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9212 November 1992 RETURN MADE UP TO 28/10/92; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9116 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/9112 December 1991 REGISTERED OFFICE CHANGED ON 12/12/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

12/12/9112 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/9112 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 COMPANY NAME CHANGED DEMOLOCAL LIMITED CERTIFICATE ISSUED ON 11/12/91

View Document

28/10/9128 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information