REVERT ALLOYS AND METALS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

31/03/2531 March 2025 Full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

28/03/2428 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

21/12/2321 December 2023 Registered office address changed from Unit 6 Harleston Works Forncett Street Sheffield S4 7QG to 71 Greystock Street Sheffield S4 7WA on 2023-12-21

View Document

07/11/237 November 2023 Satisfaction of charge 076917630002 in full

View Document

07/11/237 November 2023 Satisfaction of charge 076917630003 in full

View Document

05/10/235 October 2023 Satisfaction of charge 076917630004 in full

View Document

02/10/232 October 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

04/10/224 October 2022 Change of details for Mr John Cox as a person with significant control on 2022-06-30

View Document

03/10/223 October 2022 Change of details for Mr Andrew Skinner as a person with significant control on 2022-06-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

07/01/217 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL COX / 02/03/2020

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES SKINNER / 02/03/2020

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

10/01/1910 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL COX / 07/09/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES SKINNER / 18/06/2018

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

20/10/1720 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076917630004

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076917630003

View Document

01/09/151 September 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076917630002

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 23A MANSFIELD ROAD INTAKE SHEFFIELD S12 2AE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/07/149 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076917630001

View Document

07/07/147 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 07/05/14 STATEMENT OF CAPITAL GBP 4

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR CALEY COX

View Document

19/05/1419 May 2014 07/05/14 STATEMENT OF CAPITAL GBP 2

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR ANDREW CHARLES SKINNER

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/03/1412 March 2014 COMPANY NAME CHANGED REVERT ALLOY AND METALS LTD CERTIFICATE ISSUED ON 12/03/14

View Document

11/03/1411 March 2014 COMPANY NAME CHANGED COX RECYCLING LTD CERTIFICATE ISSUED ON 11/03/14

View Document

07/08/137 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/08/121 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/07/114 July 2011 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