RECYCLE RESOURCES LIMITED

Company Documents

DateDescription
02/09/152 September 2015 COMPANY NAME CHANGED TUFPLATE ENGINEERING LIMITED
CERTIFICATE ISSUED ON 02/09/15

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON DONALD WOOLCOCK / 27/07/2015

View Document

25/07/1525 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM
CHAPEL HOUSE
WESTMEAD DRIVE WESTLEA
SWINDON
SN5 7UN

View Document

08/01/158 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

02/07/142 July 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

16/01/1416 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR KERRY BRENNAN

View Document

18/01/1318 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

23/11/1223 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1122 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

13/07/1113 July 2011 SECRETARY APPOINTED MRS NATALIE CLAIRE KARRIE

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, SECRETARY LINDA WOOLCOCK

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/114 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR KERRY THOMAS BRENNAN

View Document

07/04/107 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

16/02/1016 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/05/0922 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/04/0930 April 2009 DIRECTOR RESIGNED ROBERT BRUNSDON

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0620 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/12/0410 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0411 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/01/04

View Document

16/01/0416 January 2004 REGISTERED OFFICE CHANGED ON 16/01/04 FROM: MAYFAIR HOUSE 5 LITTLE LONDON COURT OLD TOWN SWINDON WILTSHIRE SN1 3HY

View Document

02/10/032 October 2003 REGISTERED OFFICE CHANGED ON 02/10/03 FROM: 7 NORTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3TP

View Document

09/09/039 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: SHEPPARDS YARD AUSTRALIAN TERACE BRIDGEND MID GLAMORGAN CF31 1LY

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 AUDITOR'S RESIGNATION

View Document

11/01/0011 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 SECRETARY RESIGNED

View Document

11/03/9811 March 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/969 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/9628 June 1996 COMPANY NAME CHANGED TUFPLATE LIMITED CERTIFICATE ISSUED ON 01/07/96; RESOLUTION PASSED ON 29/04/96

View Document

26/06/9626 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/06/9626 June 1996 REGISTERED OFFICE CHANGED ON 26/06/96 FROM: 35 MILTON ROAD SWINDON WILTSHIRE SN1 5JA

View Document

03/04/963 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/963 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/967 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9522 December 1995 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 REGISTERED OFFICE CHANGED ON 22/12/95 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 SECRETARY RESIGNED

View Document

22/12/9522 December 1995 NEW SECRETARY APPOINTED

View Document

19/12/9519 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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