RUBBER RECOVERY LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM
2ND FLOOR 85 FRAMPTON STREET
LONDON
NW8 8NQ

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/11/1315 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON ISAACS

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, SECRETARY MARIAN ISAACS

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SHERLING / 17/12/2012

View Document

12/11/1212 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

11/08/1211 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/11/1122 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP ISAACS / 31/10/2011

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/04/1118 April 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

09/03/119 March 2011 COMPANY NAME CHANGED R & P RECOVERY LIMITED CERTIFICATE ISSUED ON 09/03/11

View Document

30/11/1030 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

19/11/1019 November 2010 COMPANY NAME CHANGED RUBBER RECOVERY LIMITED CERTIFICATE ISSUED ON 19/11/10

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/02/104 February 2010 Annual return made up to 1 November 2009 with full list of shareholders

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIAN LINDA ISAACS / 01/10/2009

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARION LINDA ISAAC / 02/10/2009

View Document

21/01/1021 January 2010 CHANGE PERSON AS SECRETARY

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILIP ISAAC / 02/10/2009

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM ENGINE LANE SHAFTON BARNSLEY SOUTH YORKSHIRE S72 8SP

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM YEW TREES MAIN STREET NORTH ABERFORD WEST YORKSHIRE LS25 3AA

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED SIMON PHILIP ISAAC

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED MICHAEL SHERLING

View Document

29/09/0929 September 2009 SECRETARY APPOINTED MARION LINDA ISAAC

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR RENEW CORPORATE DIRECTOR LIMITED

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY RENEW NOMINEES LIMITED

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN STIFF

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED STEPHEN STIFF

View Document

08/01/098 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

05/11/085 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP UNDERWOOD

View Document

07/08/087 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/07/0823 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0821 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/078 October 2007 AUDITOR'S RESIGNATION

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: G OFFICE CHANGED 14/08/07 39 CORNHILL LONDON EC3V 3NU

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/03/063 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 COMPANY NAME CHANGED SHAFTON INTERNATIONAL PARTS LIMI TED CERTIFICATE ISSUED ON 20/10/04

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0421 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0412 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: G OFFICE CHANGED 19/06/02 ENGINE LANE SHAFTON BARNSLEY SOUTH YORKSHIRE S72 8SP

View Document

19/06/0219 June 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED

View Document

25/02/0225 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED

View Document

09/03/989 March 1998 SECRETARY RESIGNED

View Document

16/01/9816 January 1998 NEW SECRETARY APPOINTED

View Document

16/01/9816 January 1998 SECRETARY RESIGNED

View Document

18/12/9718 December 1997 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/9710 November 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

03/10/973 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/11/968 November 1996 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 REGISTERED OFFICE CHANGED ON 27/08/96 FROM: G OFFICE CHANGED 27/08/96 PONTEFRACT ROAD, BROOMHILL, WOMBWELL, BARNSLEY, S73 0YG

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 NEW SECRETARY APPOINTED

View Document

04/03/964 March 1996 � NC 20000/30000 02/02/96

View Document

20/02/9620 February 1996 � NC 10000/20000 02/02/

View Document

20/02/9620 February 1996 VARYING SHARE RIGHTS AND NAMES 02/02/96

View Document

20/02/9620 February 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/02/96

View Document

20/02/9620 February 1996 ADOPT MEM AND ARTS 02/02/96

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 DIV 12/02/96

View Document

16/02/9616 February 1996 COMPANY NAME CHANGED V H E (MINING) LIMITED CERTIFICATE ISSUED ON 19/02/96

View Document

08/11/958 November 1995 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/943 November 1994 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9426 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

10/11/9310 November 1993 RETURN MADE UP TO 01/11/93; CHANGE OF MEMBERS

View Document

03/06/933 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

12/11/9212 November 1992 RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

19/05/9219 May 1992 EXEMPTION FROM APPOINTING AUDITORS 11/03/91

View Document

15/05/9215 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

15/05/9215 May 1992 EXEMPTION FROM APPOINTING AUDITORS 11/03/91

View Document

25/04/9225 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92 FROM: G OFFICE CHANGED 28/02/92 HENRY WINDSOR HOUSE PITT STREET BARNSLEY S70 1AL

View Document

10/12/9110 December 1991 COMPANY NAME CHANGED ANGLO WEST AFRICA CONSULTANTS LI MITED CERTIFICATE ISSUED ON 11/12/91

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED

View Document

25/11/9125 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 S386 DISP APP AUDS 11/03/91

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/11/8828 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/881 November 1988 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