S. R. C. RECYCLING LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

01/04/201 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

06/11/186 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PARKER

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

11/01/1811 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

13/01/1713 January 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM CAMERON BUILDINGS BROMLEY COMMON BROMLEY KENT BR2 8HA

View Document

13/05/1613 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

28/11/1528 November 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

12/05/1512 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

20/03/1520 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

12/05/1412 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

16/01/1416 January 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

21/01/1321 January 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

12/12/1112 December 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

21/06/1121 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, SECRETARY HENRY CHARLES

View Document

17/06/1117 June 2011 SECRETARY APPOINTED MR CHRISTOPHER ATKINS

View Document

27/10/1027 October 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL PARKER / 12/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

04/02/104 February 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 SECRETARY'S CHANGE OF PARTICULARS / HENRY CHARLES / 29/05/2008

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0324 July 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: CAMERON BUILDINGS, BROMLEY COMMON, BROMLEY KENT BR2 8HA

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 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