RESOURCE RECOVERY FORUM

Company Documents

DateDescription
28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/09/1430 September 2014 16/09/14 NO MEMBER LIST

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM
YELLOW COTTAGE DRAUGHTON
SKIPTON
NORTH YORKSHIRE
BD23 6EA

View Document

11/10/1311 October 2013 16/09/13 NO MEMBER LIST

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, SECRETARY KATHERINE TIFFANY

View Document

13/03/1313 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

13/02/1313 February 2013 PREVEXT FROM 30/09/2012 TO 30/11/2012

View Document

31/10/1231 October 2012 16/09/12 NO MEMBER LIST

View Document

29/05/1229 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

24/11/1124 November 2011 16/09/11 NO MEMBER LIST

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MR JOHN TWITCHEN

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT STRANGE

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MR KEITH JAMES

View Document

23/11/1123 November 2011 SECRETARY APPOINTED MS KATHERINE ELIZABETH TIFFANY

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRIS COGGINS

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR VERONICA SHARP

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MRS HILARY LOUISE STONE

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

21/09/1021 September 2010 16/09/10 NO MEMBER LIST

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRIS COGGINS / 31/08/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES READ / 31/08/2010

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER STRANGE / 31/08/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FARROW ALEXANDER / 31/08/2010

View Document

10/08/1010 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/1015 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MS VERONICA ANGELINA SHARP

View Document

26/10/0926 October 2009 16/09/09 NO MEMBER LIST

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN TWITCHEN

View Document

16/12/0816 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

14/10/0814 October 2008 DIRECTOR RESIGNED JOHN LEA

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED MR STEPHEN CHARLES READ

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED MR JOHN ADRIAN TWITCHEN

View Document

14/10/0814 October 2008 DIRECTOR RESIGNED PETER JONES

View Document

14/10/0814 October 2008 ANNUAL RETURN MADE UP TO 16/09/08

View Document

14/07/0814 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/08 FROM: 1ST FLOOR THE BRITISH SCHOOL OTLEY STREET SKIPTON NORTH YORKSHIRE BD23 1EP

View Document

18/09/0718 September 2007 ANNUAL RETURN MADE UP TO 16/09/07

View Document

05/08/075 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

20/09/0620 September 2006 ANNUAL RETURN MADE UP TO 16/09/06

View Document

27/07/0627 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 ANNUAL RETURN MADE UP TO 16/09/05

View Document

18/07/0518 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 ANNUAL RETURN MADE UP TO 16/09/04;DIRECTOR RESIGNED

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/12/031 December 2003 ANNUAL RETURN MADE UP TO 16/09/03;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 ANNUAL RETURN MADE UP TO 16/09/02;DIRECTOR RESIGNED

View Document

05/07/025 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 ANNUAL RETURN MADE UP TO 16/09/01

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/06/0126 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0026 September 2000 ANNUAL RETURN MADE UP TO 16/09/00; REGISTERED OFFICE CHANGED ON 26/09/00;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/10/9919 October 1999 ANNUAL RETURN MADE UP TO 16/09/99

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/05/996 May 1999 REGISTERED OFFICE CHANGED ON 06/05/99 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 ANNUAL RETURN MADE UP TO 30/09/98

View Document

20/01/9920 January 1999 SECRETARY RESIGNED

View Document

20/01/9920 January 1999 SECRETARY RESIGNED

View Document

20/01/9920 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 NEW SECRETARY APPOINTED

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW SECRETARY APPOINTED

View Document

16/09/9716 September 1997 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