SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD

Company Documents

DateDescription
27/11/2427 November 2024 Full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

22/11/2122 November 2021 Satisfaction of charge 5 in full

View Document

22/11/2122 November 2021 Satisfaction of charge 6 in full

View Document

03/11/213 November 2021 Termination of appointment of Florent Thierry Antoine Duval as a director on 2021-10-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

21/11/1721 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FLORENT THIERRY ANTOINE DUVAL / 19/07/2016

View Document

22/06/1622 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 COMPANY NAME CHANGED SITA (LANCASHIRE) LIMITED CERTIFICATE ISSUED ON 24/03/16

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE CHAPRON

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR FLORENT THIERRY ANTOINE DUVAL

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM SITA HOUSE GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1ES

View Document

16/09/1516 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 01/09/2015

View Document

28/07/1528 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES SCANLON / 12/05/2014

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLAND

View Document

17/09/1317 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1228 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 26/06/2012

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/09/112 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

06/10/106 October 2010 APPOINT AUDITORS 22/09/2010

View Document

31/08/1031 August 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COURTENAY PALMER-JONES / 28/08/2010

View Document

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES SCANLON / 25/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HUGH HOLLAND / 01/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 01/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PALMER-JONES / 01/11/2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARK HEDLEY THOMPSON / 01/11/2009

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED MR JOHN JAMES SCANLON

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/08/0928 August 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED SECRETARY GRAHAM MCKENNA-MAYES

View Document

05/01/095 January 2009 SECRETARY APPOINTED MR MARK HEDLEY THOMPSON

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED MR DAVID COURTENAY PALMER-JONES

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR PER-ANDERS HJORT

View Document

13/10/0813 October 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0513 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/09/0420 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 AUDITOR'S RESIGNATION

View Document

09/08/039 August 2003 APPOINT AUDITORS 07/07/03

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

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

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/01/0320 January 2003 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: THE PICKERIDGE STOKE COMMON ROAD FULMER BUCKINGHAMSHIRE SL3 6HA

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 COMPANY NAME CHANGED LANCASHIRE WASTE SERVICES LIMITE D CERTIFICATE ISSUED ON 06/02/02

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: TUSTIN COURT PORTWAY PRESTON LANCASHIRE PR2 2YQ

View Document

24/08/0124 August 2001 NEW SECRETARY APPOINTED

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: LANCASHIRE HOUSE 24 WINCKLEY SQUARE PRESTON LANCASHIRE. PR1 3JJ

View Document

12/01/0112 January 2001 SHARES AGREEMENT OTC

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED

View Document

10/12/0010 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 NC INC ALREADY ADJUSTED 16/10/00

View Document

30/10/0030 October 2000 £ NC 22000000/28000000 16/10/00

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/03/995 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9829 September 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 AUDITOR'S RESIGNATION

View Document

09/03/989 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/977 October 1997 FULL GROUP ACCOUNTS MADE UP TO 15/05/97

View Document

26/09/9726 September 1997 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 ACC. REF. DATE SHORTENED FROM 14/05/98 TO 31/12/97

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 ADOPT MEM AND ARTS 04/03/97

View Document

19/03/9719 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/02/97

View Document

19/03/9719 March 1997 NC INC ALREADY ADJUSTED 28/02/97

View Document

19/03/9719 March 1997 £ NC 10041850/22000000 28/

View Document

17/03/9717 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9717 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9717 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9628 November 1996 FULL GROUP ACCOUNTS MADE UP TO 16/05/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 FULL GROUP ACCOUNTS MADE UP TO 11/05/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 FULL ACCOUNTS MADE UP TO 12/05/94

View Document

04/10/944 October 1994 RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS

View Document

01/07/941 July 1994 SHARES AGREEMENT OTC

View Document

14/04/9414 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/05/93

View Document

28/09/9328 September 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

10/08/9310 August 1993 NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/937 June 1993 NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/937 June 1993 ADOPT MEM AND ARTS 13/05/93

View Document

07/06/937 June 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/05/93

View Document

01/06/931 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED

View Document

24/05/9324 May 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 14/05

View Document

24/05/9324 May 1993 REGISTERED OFFICE CHANGED ON 24/05/93 FROM: CHRIST CHURCH PRECINCT COUNTY HALL PRESTON LANCASHIRE. PR1 8XJ

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED

View Document

24/05/9324 May 1993 SECRETARY RESIGNED

View Document

20/05/9320 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/938 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

08/02/938 February 1993 EXEMPTION FROM APPOINTING AUDITORS 22/01/93

View Document

02/10/922 October 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

30/09/9230 September 1992 RETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 DIRECTOR RESIGNED

View Document

05/12/915 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/915 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/12/915 December 1991 SECRETARY RESIGNED

View Document

05/12/915 December 1991 ADOPT MEM AND ARTS 20/11/91

View Document

05/12/915 December 1991 REGISTERED OFFICE CHANGED ON 05/12/91 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

08/11/918 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/915 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/915 November 1991 REGISTERED OFFICE CHANGED ON 05/11/91 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

01/11/911 November 1991 COMPANY NAME CHANGED DETAILWORTH LIMITED CERTIFICATE ISSUED ON 04/11/91

View Document

28/08/9128 August 1991 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