SCANCEM ENERGY AND RECOVERY LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/04/235 April 2023 Change of details for Castle Cement Limited as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2023-04-03

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/05/1423 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED ROBERT CHARLES DOWLEY

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED NICHOLAS ARTHUR DAWE BENNING-PRINCE

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR SEYDA PIRINCCIOGLU

View Document

22/05/1322 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED DAVID JONATHAN CLARKE

View Document

25/06/1125 June 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GUYATT

View Document

24/05/1124 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

29/03/1129 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED SEYDA PIRINCCIOGLU

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/06/101 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER THOMAS VIRLEY TYSON / 01/10/2009

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN GUYATT / 01/10/2009

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 01/10/2009

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LECLERCQ

View Document

30/01/1030 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GIMMLER

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERT GIMMLER / 01/09/2009

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GRETTON / 12/11/2008

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/08/0822 August 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/088 August 2008 SECRETARY APPOINTED ROGER THOMAS VIRLEY TYSON

View Document

15/07/0815 July 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0814 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/08 FROM: GISTERED OFFICE CHANGED ON 14/07/2008 FROM HANSON HOUSE 14 CASTLE HILL MAIDENHEAD BERKSHIRE SL6 4JJ

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/08 FROM: GISTERED OFFICE CHANGED ON 03/07/2008 FROM PARK SQUARE, 3160 SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM WEST MIDLANDS B37 7YN

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY IONA MANDER

View Document

02/07/082 July 2008 DIRECTOR APPOINTED BENJAMIN JOHN GUYATT

View Document

02/07/082 July 2008 DIRECTOR APPOINTED EDWARD ALEXANDER GRETTON

View Document

02/07/082 July 2008 DIRECTOR APPOINTED RICHARD ROBERT GIMMLER

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR IAN FLAVELL

View Document

02/07/082 July 2008 DIRECTOR APPOINTED CHRISTIAN LECLERCQ

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL EBERLIN

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0625 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

25/05/0625 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: G OFFICE CHANGED 25/05/06 PARK SQUARE 3460 SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7YN

View Document

08/12/058 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 AUDITOR'S RESIGNATION

View Document

18/09/0118 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 NC INC ALREADY ADJUSTED 13/12/00

View Document

20/03/0120 March 2001 � NC 10000000/27700000 13/

View Document

20/03/0120 March 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/12/00

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/09/9917 September 1999 ADOPT MEM AND ARTS 27/08/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 ALTER MEM AND ARTS 08/02/99

View Document

04/03/994 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9914 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9816 November 1998 AMENDING FORM 88(2)R

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 ALTER MEM AND ARTS 27/05/98

View Document

18/06/9818 June 1998 COMPANY NAME CHANGED SCANCEM ENERGY & RECOVERY LIMITE D CERTIFICATE ISSUED ON 19/06/98

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW SECRETARY APPOINTED

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 SECRETARY RESIGNED

View Document

08/06/988 June 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 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