SHRED & RECYCLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/07/2519 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

17/06/2517 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

04/04/234 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Notification of Andrew Richard Baldry as a person with significant control on 2022-11-24

View Document

20/12/2220 December 2022 Appointment of Mr Andrew Richard Baldry as a director on 2022-11-24

View Document

20/12/2220 December 2022 Notification of Andrew Richard Baldry as a person with significant control on 2022-11-24

View Document

20/12/2220 December 2022 Termination of appointment of Trevor John Smith as a director on 2022-11-24

View Document

20/12/2220 December 2022 Cessation of Andrew Richard Baldry as a person with significant control on 2022-11-24

View Document

20/12/2220 December 2022 Change of details for Mr Trevor John Smith as a person with significant control on 2022-11-24

View Document

15/06/2115 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/08/2031 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, SECRETARY SARAH BROWN

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BALDRY

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/07/158 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/07/149 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/07/1310 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ANNE BROWN / 10/02/2013

View Document

10/07/1310 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/08/121 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN SMITH / 01/01/2011

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM THE NEW FARM HOUSE HOUGHTON HILL FARM HOUGHTON HUNTINGDON CAMBRIDGESHIRE PE28 2DH UNITED KINGDOM

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM GRANT THORNTON HOUSE KETTERING PARKWAY KETTERING VENTURE PARK KETTERING NORTHAMPTONSHIRE NN15 6XR

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR ANDREW RICHARD BALDRY

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR ANDREW RICHARD BALDRY

View Document

13/07/1113 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

14/03/1114 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BALDRY

View Document

23/07/1023 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD BALDRY / 06/07/2010

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/07/0922 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED MR ANDREW RICHARD BALDRY

View Document

22/05/0922 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0916 May 2009 COMPANY NAME CHANGED STUKELEY STRUCTURES LIMITED CERTIFICATE ISSUED ON 19/05/09

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

11/05/0911 May 2009 PREVSHO FROM 31/07/2009 TO 31/12/2008

View Document

09/07/089 July 2008 SECRETARY'S CHANGE OF PARTICULARS / SARAH MCCREADIE / 17/05/2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 49 MILL STREET BEDFORD MK40 3LB

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 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