SECURE WEEE RECYCLING LTD

Company Documents

DateDescription
17/12/2417 December 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/12/2410 December 2024 Resolutions

View Document

10/12/2410 December 2024 Statement of affairs

View Document

10/12/2410 December 2024 Appointment of a voluntary liquidator

View Document

09/12/249 December 2024 Registered office address changed from C/O Edwards Veeder Llp Alex House 260-268 Chapel Street Salford Manchester M3 5JZ to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-12-09

View Document

25/11/2425 November 2024 Appointment of Mr Clive Ian Goldman as a director on 2024-11-25

View Document

25/11/2425 November 2024 Cessation of Andrew Clark Beveridge as a person with significant control on 2024-11-25

View Document

25/11/2425 November 2024 Termination of appointment of Andrew Clark Beveridge as a director on 2024-11-25

View Document

25/11/2425 November 2024 Notification of Clive Ian Goldman as a person with significant control on 2024-11-25

View Document

17/07/2417 July 2024 Cessation of Anthony John Mayes as a person with significant control on 2024-07-17

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

26/06/2426 June 2024 Notification of Andrew Clark Beveridge as a person with significant control on 2024-06-26

View Document

26/06/2426 June 2024 Termination of appointment of Anthony John Mayes as a director on 2024-06-26

View Document

26/06/2426 June 2024 Termination of appointment of Andrew Clark Beveridge as a director on 2024-06-26

View Document

26/06/2426 June 2024 Termination of appointment of Laura Mayes as a director on 2024-06-26

View Document

26/06/2426 June 2024 Cessation of Laura Mayes as a person with significant control on 2024-06-26

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

26/06/2426 June 2024 Appointment of Mr Andrew Clark Beveridge as a director on 2024-06-26

View Document

26/06/2426 June 2024 Appointment of Mr Andrew Clark Beveridge as a director on 2024-06-26

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

01/08/231 August 2023 Part of the property or undertaking has been released from charge 082058460002

View Document

01/08/231 August 2023 Satisfaction of charge 082058460003 in full

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/02/2324 February 2023 Appointment of Mrs Laura Mayes as a director on 2023-02-24

View Document

24/02/2324 February 2023 Termination of appointment of Matthew John Mayes as a director on 2023-02-24

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

14/12/2214 December 2022 Notification of Laura Mayes as a person with significant control on 2022-09-05

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

11/07/2111 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 DIRECTOR APPOINTED MR MATTHEW JOHN MAYES

View Document

31/10/2031 October 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN REILLY

View Document

22/10/2022 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082058460003

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

17/12/1917 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR MARTIN REILLY

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN REILLY

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 DIRECTOR APPOINTED MR MARTIN REILLY

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082058460001

View Document

09/11/179 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082058460002

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

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

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/03/168 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082058460001

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE GOLDMAN

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/01/1611 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR ANTHONY JOHN MAYES

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT FLYNN

View Document

13/10/1513 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR LAURA MAYES

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR TONY MAYES

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MRS LAURA MAYES

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR LAURA MAYES

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MRS LAURA MAYES

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/09/1415 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

05/08/145 August 2014 Registered office address changed from , C/O Edwards Veeder Llp, Block E Brunswick Square, Union Street, Oldham, OL1 1DE, England to C/O Edwards Veeder Llp Alex House 260-268 Chapel Street Salford Manchester M3 5JZ on 2014-08-05

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM C/O EDWARDS VEEDER LLP BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE ENGLAND

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR ROBERT RICHARD FLYNN

View Document

13/06/1413 June 2014 COMPANY NAME CHANGED SECURE WEEE RECYCLING LTD LTD CERTIFICATE ISSUED ON 13/06/14

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR CLIVE IAN GOLDMAN

View Document

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

12/06/1412 June 2014 COMPANY NAME CHANGED SITR RESALES LTD CERTIFICATE ISSUED ON 12/06/14

View Document

12/06/1412 June 2014 Registered office address changed from , Unit 1 Cotton Farm, Middlewich Road Holmes Chapel, Crewe, CW4 7ET on 2014-06-12

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM UNIT 1 COTTON FARM MIDDLEWICH ROAD HOLMES CHAPEL CREWE CW4 7ET

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

09/05/149 May 2014 PREVSHO FROM 30/09/2014 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 COMPANY NAME CHANGED SITR TELECOMS LTD CERTIFICATE ISSUED ON 30/04/14

View Document

22/11/1322 November 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/10/1216 October 2012 DIRECTOR APPOINTED MR TONY MAYES

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

07/09/127 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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