RECYCLING MANAGEMENT LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

21/02/2521 February 2025 Registered office address changed from Old Bank Chambers 582-586 Kingsbury Road Erdington Birmingham B24 9nd England to 106-116 Aston Church Road 106-116 Aston Church Road Nechells Birmingham B7 5RX on 2025-02-21

View Document

03/02/253 February 2025 Accounts for a medium company made up to 2024-04-30

View Document

07/02/247 February 2024 Accounts for a medium company made up to 2023-04-30

View Document

30/01/2430 January 2024 Satisfaction of charge 055727580001 in full

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

07/03/237 March 2023 Registered office address changed from Riverside Works Trevor Street Nechells Birmingham West Midlands B7 5RG to Old Bank Chambers 582-586 Kingsbury Road Erdington Birmingham B24 9nd on 2023-03-07

View Document

06/03/236 March 2023 Termination of appointment of Graham John Woodhouse as a director on 2023-03-02

View Document

02/02/232 February 2023 Accounts for a small company made up to 2022-04-30

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

02/02/222 February 2022 Accounts for a small company made up to 2021-04-30

View Document

14/01/2014 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

23/12/1823 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

06/02/186 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE CAROLINE MANDERS / 23/12/2014

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

20/02/1720 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

08/02/168 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

14/09/1514 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

17/02/1517 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

15/09/1415 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

17/06/1417 June 2014 SUB-DIVISION 29/04/14

View Document

01/05/141 May 2014 PREVSHO FROM 31/07/2014 TO 30/04/2014

View Document

22/04/1422 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY JANE HILL

View Document

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055727580001

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR GRAHAM JOHN WOODHOUSE

View Document

19/09/1319 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12

View Document

26/09/1226 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

25/01/1225 January 2012 PREVEXT FROM 30/04/2011 TO 31/07/2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE CAROLINE MANDERS / 14/09/2011

View Document

15/09/1115 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/09/1014 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

07/04/107 April 2010 SECRETARY APPOINTED MISS JANE MARIE HILL

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE CAROLINE MANDERS / 18/10/2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE CAROLINE MANDERS / 18/10/2009

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY DAVID HUGHES

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM RIVERSIDE WORKS ASTON CHURCH ROAD NECHELLS BIRMINGHAM B7 5RQ UNITED KINGDOM

View Document

18/09/0818 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM OLD BANK CHAMBERS 582-586 KINGSBURY ROAD ERDINGTON BIRMINGHAM B24 9ND

View Document

16/09/0816 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/09/0816 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/01/0824 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 535 COVENTRY ROAD BIRMINGHAM WEST MIDLANDS B10 0LL

View Document

13/10/0513 October 2005 S366A DISP HOLDING AGM 23/09/05

View Document

13/10/0513 October 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/04/06

View Document

23/09/0523 September 2005 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