REUSEAWORLD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Notification of Hammertime Auctions Limited as a person with significant control on 2024-12-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

14/04/2514 April 2025 Cessation of Mark Fitzgerald as a person with significant control on 2025-04-14

View Document

14/04/2514 April 2025 Cessation of Robert Oliver Anthony Almond as a person with significant control on 2022-08-22

View Document

14/04/2514 April 2025 Notification of Hammer Time Auctions Ltd as a person with significant control on 2022-08-16

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

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

View Accounts

18/10/2318 October 2023 Notification of Mark Fitzgerald as a person with significant control on 2023-09-21

View Document

18/10/2318 October 2023 Termination of appointment of Amelia Therese Hollier as a director on 2023-10-18

View Document

18/10/2318 October 2023 Cessation of Amelia Therese Hollier as a person with significant control on 2023-10-18

View Document

16/08/2316 August 2023 Appointment of Mr Mark Fitzgerald as a director on 2023-08-16

View Document

06/07/236 July 2023 Change of details for Mrs Amelia Therese Hollier as a person with significant control on 2022-08-16

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/03/2324 March 2023 Cessation of Robert Owen Hollier as a person with significant control on 2022-08-16

View Document

24/03/2324 March 2023 Registered office address changed from Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB England to 5 Pywell Rd Willowbrook Ind. Estate Corby Northamt Pywell Road Willowbrook East Industrial Estate Corby NN17 5XJ on 2023-03-24

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

24/03/2324 March 2023 Notification of Robert Oliver Anthony Almond as a person with significant control on 2022-08-16

View Document

24/03/2324 March 2023 Termination of appointment of Robert Owen Hollier as a director on 2023-03-17

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/04/2119 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

09/01/209 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

15/01/1915 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/05/182 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL SIMONS

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/05/1618 May 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM LE CABANON RANDWICK STROUD GLOUCESTERSHIRE GL6 6HJ

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/05/156 May 2015 PREVSHO FROM 31/03/2015 TO 30/09/2014

View Document

13/04/1513 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/03/1424 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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