RESOURCE WASTE RECOVERY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

28/03/2528 March 2025 Appointment of Mrs Joanne Small as a director on 2025-03-01

View Document

19/02/2519 February 2025 Change of details for Rw Recovery Holdings Limited as a person with significant control on 2023-05-18

View Document

13/02/2513 February 2025 Notification of Rw Recovery Holdings Limited as a person with significant control on 2020-01-20

View Document

13/02/2513 February 2025 Cessation of Gary Small as a person with significant control on 2020-01-20

View Document

13/02/2513 February 2025 Cessation of Joanne Small as a person with significant control on 2020-01-20

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/05/2311 May 2023 Director's details changed for Mr Gary Small on 2023-05-10

View Document

11/05/2311 May 2023 Change of details for Mr Gary Small as a person with significant control on 2023-05-10

View Document

11/05/2311 May 2023 Change of details for Mrs Joanne Leigh Small as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Registered office address changed from 12 the Grange Bromley Cross Bolton Lancashire BL7 9GF England to Hazlemere 70 Chorley New Road Bolton Greater Manchester BL1 4BY on 2023-05-10

View Document

30/11/2230 November 2022 Change of details for Mrs Joanne Leigh Small as a person with significant control on 2022-11-16

View Document

30/11/2230 November 2022 Change of details for Mr Gary Small as a person with significant control on 2022-11-16

View Document

30/11/2230 November 2022 Director's details changed for Mr Gary Small on 2022-11-16

View Document

29/11/2229 November 2022 Director's details changed for Mr Gary Small on 2022-11-16

View Document

29/11/2229 November 2022 Registered office address changed from R W R House 15 Brook House Close Harwood Bolton Lancashire BL2 3QS United Kingdom to 12 the Grange Bromley Cross Bolton Lancashire BL7 9GF on 2022-11-29

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

12/01/2112 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

21/01/2021 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

26/11/1826 November 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

09/03/189 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MRS JOANNE LEIGH SMALL / 10/10/2017

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MR GARY SMALL / 10/10/2017

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MRS JOANNE LEIGH SMALL / 07/10/2017

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MR GARY SMALL / 11/10/2017

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY SMALL

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE SMALL

View Document

10/10/1710 October 2017 CESSATION OF JOANNE LEIGH SMALL AS A PSC

View Document

10/10/1710 October 2017 CESSATION OF GARY SMALL AS A PSC

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

08/10/158 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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