SUEZ RECYCLING AND RECOVERY NORTH EAST LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-13 with no updates

View Document

06/01/256 January 2025 Full accounts made up to 2023-12-31

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

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

View Document

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

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

22/11/1722 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

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

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

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

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR FLORENT THIERRY ANTOINE DUVAL

View Document

24/03/1624 March 2016 COMPANY NAME CHANGED SITA NORTH EAST LIMITED CERTIFICATE ISSUED ON 24/03/16

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE CHAPRON

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 13 September 2015 with full list of shareholders

View Document

15/09/1515 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

15/09/1415 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

15/01/1415 January 2014 ADOPT ARTICLES 20/12/2013

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/09/1324 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual return made up to 13 September 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

16/09/1116 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

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

View Document

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

View Document

15/09/1015 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK HEDLEY THOMPSON / 13/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 13/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COURTENAY PALMER-JONES / 13/09/2010

View Document

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

View Document

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

View Document

14/09/0914 September 2009 RETURN MADE UP TO 13/09/09; 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 APPOINTMENT TERMINATED DIRECTOR PER-ANDERS HJORT

View Document

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

View Document

16/09/0816 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

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

View Document

14/09/0714 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

20/09/0620 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

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

View Document

21/09/0521 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/09/0420 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 APP AUD 07/07/03

View Document

07/08/037 August 2003 AUDITOR'S RESIGNATION

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 AUDITOR'S RESIGNATION

View Document

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

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 AUD APPT 01/08/02

View Document

26/09/0226 September 2002 COMPANY NAME CHANGED SITA ABERDEEN LIMITED CERTIFICATE ISSUED ON 26/09/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 COMPANY NAME CHANGED NORTHUMBRIAN ENVIRONMENTAL MANAG EMENT LIMITED CERTIFICATE ISSUED ON 28/08/02

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

16/07/0116 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/09/0018 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/10/9922 October 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 REGISTERED OFFICE CHANGED ON 31/08/99 FROM: NORTHUMBRIA HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3PX

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9816 November 1998 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/02/9813 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/976 November 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/11/9622 November 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 RETURN MADE UP TO 13/09/95; CHANGE OF MEMBERS; AMEND

View Document

23/08/9623 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/06/9611 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

20/12/9520 December 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/04/9523 April 1995 CONVE 31/03/95

View Document

23/04/9523 April 1995 CONVE 31/03/95

View Document

23/04/9523 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9523 April 1995 £ NC 18500100/57200100 31/

View Document

23/04/9523 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/95

View Document

23/04/9523 April 1995 ALTER MEM AND ARTS 31/03/95

View Document

23/04/9523 April 1995 CONVERSION SHARES 31/03/95

View Document

29/03/9529 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 DIRECTOR RESIGNED

View Document

04/07/944 July 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 £ NC 11000100/18500100 25/

View Document

17/12/9317 December 1993 DIRECTOR RESIGNED

View Document

03/09/933 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/07/932 July 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/03/93

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9219 October 1992 NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/07/926 July 1992 RETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/07/9110 July 1991 REVOKE SECT 250 27/06/91

View Document

10/07/9110 July 1991 S386 DISP APP AUDS 27/06/91

View Document

01/07/911 July 1991 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

02/06/912 June 1991 NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 DIRECTOR RESIGNED

View Document

09/07/909 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

09/07/909 July 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 DISPENSE LAYING OF ACCT 11/06/90

View Document

25/06/9025 June 1990 DISPENSE HOLD OF AGMS 11/06/90

View Document

25/06/9025 June 1990 EXEMPTION FROM APPOINTING AUDITORS 11/06/90

View Document

27/02/9027 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/896 November 1989 NEW DIRECTOR APPOINTED

View Document

11/09/8911 September 1989 ADOPT MEM AND ARTS 010989

View Document

21/08/8921 August 1989 REGISTERED OFFICE CHANGED ON 21/08/89 FROM: INVERESK HOUSE 1 ALDWYCH LONDON WC2R OHF

View Document

21/08/8921 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8921 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/8915 August 1989 COMPANY NAME CHANGED INTERCEDE 687 LIMITED CERTIFICATE ISSUED ON 16/08/89

View Document

23/12/8823 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information