RECYCLE DIRECT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Registered office address changed from 11 Neath Vale Supplier Park Resolven Neath SA11 4SR Wales to 49 Tabernacle Street London EC2A 4AA on 2025-09-18 |
01/09/251 September 2025 New | Resolutions |
01/09/251 September 2025 New | Statement of affairs |
01/09/251 September 2025 New | Appointment of a voluntary liquidator |
17/06/2517 June 2025 | Termination of appointment of Richard Lloyd Morgan as a director on 2025-05-22 |
10/06/2510 June 2025 | Termination of appointment of Abigail Torres as a director on 2025-05-22 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-05 with updates |
07/11/247 November 2024 | Appointment of Mr David Giles Morgan as a director on 2024-10-30 |
07/11/247 November 2024 | Registration of charge 037017180002, created on 2024-10-30 |
07/11/247 November 2024 | Appointment of Mr Richard Lloyd Morgan as a director on 2024-11-07 |
06/11/246 November 2024 | Notification of Townsville Management Limited as a person with significant control on 2024-10-30 |
06/11/246 November 2024 | Termination of appointment of Kevin Nigel Davies as a secretary on 2024-10-30 |
06/11/246 November 2024 | Termination of appointment of Kevin Nigel Davies as a director on 2024-10-30 |
06/11/246 November 2024 | Termination of appointment of Janet Patricia Davies as a director on 2024-10-30 |
06/11/246 November 2024 | Cessation of Kevin Nigel Davies as a person with significant control on 2024-10-30 |
06/11/246 November 2024 | Cessation of Janet Patricia Davies as a person with significant control on 2024-10-30 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2023-12-31 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-05 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-05 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/10/2217 October 2022 | Termination of appointment of Dafyn Lee Upham as a director on 2022-10-13 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-05 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
22/09/2022 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET PATRICIA DAVIES / 22/09/2020 |
22/09/2022 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET PATRICIA DAVIES / 22/09/2020 |
22/09/2022 September 2020 | PSC'S CHANGE OF PARTICULARS / MRS JANET PATRICIA DAVIES / 22/09/2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/09/1929 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/01/197 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET PATRICIA DAVIES |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
22/10/1822 October 2018 | REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 48-51 CHILCOTT AVE BRYNMENYN INDUSTRIAL ESTATE BRYNMENYN BRIDGEND BRIDGEND CF32 9TD |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16 |
24/07/1724 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/04/1711 April 2017 | DIRECTOR APPOINTED MRS ABIGAIL TORRES |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/01/167 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/01/1528 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/01/1423 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/01/1323 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/01/1226 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/02/111 February 2011 | REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 8 GEORGE THOMAS AVENUE BRYNMENYN INDUSTRIAL ESTATE BRIDGEND CF32 9SQ |
31/01/1131 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NIGEL DAVIES / 05/01/2010 |
01/02/101 February 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET PATRICIA DAVIES / 05/01/2010 |
12/10/0912 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/01/0930 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/01/089 January 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
27/03/0727 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/01/0710 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/01/0710 January 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
17/01/0617 January 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
07/04/057 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
17/01/0517 January 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
14/04/0414 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
22/01/0422 January 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
14/05/0314 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
20/01/0320 January 2003 | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
02/04/022 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
08/02/028 February 2002 | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
09/01/029 January 2002 | REGISTERED OFFICE CHANGED ON 09/01/02 FROM: UNIT 7 NORTH ROAD, BRIDGEND INDUSTRIAL ESTA, BRIDGEND MID GLAMORGAN CF31 3TP |
19/12/0119 December 2001 | NEW DIRECTOR APPOINTED |
08/03/018 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
28/01/0128 January 2001 | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS |
10/10/0010 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
08/06/008 June 2000 | PARTICULARS OF MORTGAGE/CHARGE |
17/03/0017 March 2000 | RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS |
08/02/008 February 2000 | ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99 |
11/01/0011 January 2000 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 |
30/11/9930 November 1999 | NEW DIRECTOR APPOINTED |
27/10/9927 October 1999 | DIRECTOR RESIGNED |
12/07/9912 July 1999 | REGISTERED OFFICE CHANGED ON 12/07/99 FROM: 55 HOPKINS HEATH TELFORD SHROPSHIRE TF5 0LY |
28/01/9928 January 1999 | NEW DIRECTOR APPOINTED |
28/01/9928 January 1999 | SECRETARY RESIGNED |
28/01/9928 January 1999 | NEW SECRETARY APPOINTED |
28/01/9928 January 1999 | REGISTERED OFFICE CHANGED ON 28/01/99 FROM: 82 WHITCHURCH ROAD CARDIFF CF4 3LX |
28/01/9928 January 1999 | DIRECTOR RESIGNED |
26/01/9926 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RECYCLE DIRECT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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