RECYCLE DIRECT LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewRegistered 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

View Document

01/09/251 September 2025 NewResolutions

View Document

01/09/251 September 2025 NewStatement of affairs

View Document

01/09/251 September 2025 NewAppointment of a voluntary liquidator

View Document

17/06/2517 June 2025 Termination of appointment of Richard Lloyd Morgan as a director on 2025-05-22

View Document

10/06/2510 June 2025 Termination of appointment of Abigail Torres as a director on 2025-05-22

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

07/11/247 November 2024 Appointment of Mr David Giles Morgan as a director on 2024-10-30

View Document

07/11/247 November 2024 Registration of charge 037017180002, created on 2024-10-30

View Document

07/11/247 November 2024 Appointment of Mr Richard Lloyd Morgan as a director on 2024-11-07

View Document

06/11/246 November 2024 Notification of Townsville Management Limited as a person with significant control on 2024-10-30

View Document

06/11/246 November 2024 Termination of appointment of Kevin Nigel Davies as a secretary on 2024-10-30

View Document

06/11/246 November 2024 Termination of appointment of Kevin Nigel Davies as a director on 2024-10-30

View Document

06/11/246 November 2024 Termination of appointment of Janet Patricia Davies as a director on 2024-10-30

View Document

06/11/246 November 2024 Cessation of Kevin Nigel Davies as a person with significant control on 2024-10-30

View Document

06/11/246 November 2024 Cessation of Janet Patricia Davies as a person with significant control on 2024-10-30

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Termination of appointment of Dafyn Lee Upham as a director on 2022-10-13

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET PATRICIA DAVIES / 22/09/2020

View Document

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET PATRICIA DAVIES / 22/09/2020

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / MRS JANET PATRICIA DAVIES / 22/09/2020

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

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

View Accounts

29/09/1929 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET PATRICIA DAVIES

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

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

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MRS ABIGAIL TORRES

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 8 GEORGE THOMAS AVENUE BRYNMENYN INDUSTRIAL ESTATE BRIDGEND CF32 9SQ

View Document

31/01/1131 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NIGEL DAVIES / 05/01/2010

View Document

01/02/101 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET PATRICIA DAVIES / 05/01/2010

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

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

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/01/0128 January 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/06/008 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0017 March 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

11/01/0011 January 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 REGISTERED OFFICE CHANGED ON 12/07/99 FROM: 55 HOPKINS HEATH TELFORD SHROPSHIRE TF5 0LY

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 SECRETARY RESIGNED

View Document

28/01/9928 January 1999 NEW SECRETARY APPOINTED

View Document

28/01/9928 January 1999 REGISTERED OFFICE CHANGED ON 28/01/99 FROM: 82 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information