SUEZ RECYCLING AND RECOVERY PACKINGTON LTD

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

15/05/2515 May 2025 Appointment of Swaratmika Swaratmika as a secretary on 2025-05-06

View Document

15/05/2515 May 2025 Termination of appointment of Joan Knight as a secretary on 2025-05-06

View Document

05/12/245 December 2024 Full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

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

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

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

View Document

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

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

29/11/1729 November 2017 COMPANY NAME CHANGED SHUKCO 346 LTD CERTIFICATE ISSUED ON 29/11/17

View Document

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

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

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

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FLORENT THIERRY ANTOINE DUVAL / 19/07/2016

View Document

03/08/163 August 2016 CHANGE PERSON AS DIRECTOR

View Document

15/06/1615 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

25/03/1625 March 2016 COMPANY NAME CHANGED SITA PACKINGTON LIMITED CERTIFICATE ISSUED ON 25/03/16

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE CHAPRON

View Document

05/02/165 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

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PALMER-JONES

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

06/07/156 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

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

View Document

01/07/141 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

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

View Document

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

View Document

27/06/1327 June 2013 13/06/13 NO CHANGES

View Document

13/07/1213 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

13/06/1213 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

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

View Document

13/06/1113 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

11/01/1111 January 2011 DIVIDEVEND DECLARED 17/12/2010

View Document

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

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PALMER-JONES / 13/06/2010

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN KNIGHT / 13/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 13/06/2010

View Document

15/06/1015 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

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

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

13/06/0813 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

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

View Document

29/06/0729 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

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

View Document

17/07/0617 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

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

View Document

13/06/0513 June 2005 RETURN MADE UP TO 13/06/05; 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

17/06/0417 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

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 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 RETURN MADE UP TO 13/06/03; 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

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 AUDITOR'S RESIGNATION

View Document

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

View Document

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

View Document

10/07/0210 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

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

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

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

View Document

28/06/0128 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 COMPANY NAME CHANGED S.I.T.A. PACKINGTON LIMITED CERTIFICATE ISSUED ON 02/11/00

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 S366A DISP HOLDING AGM 01/10/99

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 REGISTERED OFFICE CHANGED ON 18/10/99 FROM: THE PICKERIDGE STOKE COMMON ROAD, FULMER SLOUGH BERKSHIRE SL3 6HA

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 COMPANY NAME CHANGED BFI PACKINGTON LIMITED CERTIFICATE ISSUED ON 02/11/98

View Document

14/10/9814 October 1998 REGISTERED OFFICE CHANGED ON 14/10/98 FROM: THE PICKERIDGE STOKE COMMON ROAD FULMER,BUCKINGHAMSHIRE SL3 6HA

View Document

08/10/988 October 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/07/9715 July 1997 RETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/07/961 July 1996 RETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9527 November 1995 DIRECTOR RESIGNED

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

06/07/956 July 1995 RETURN MADE UP TO 13/06/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 REGISTERED OFFICE CHANGED ON 29/03/95 FROM: QUOTRON BUILDING 5,ROUNDWOOD AVENUE STOCKLEY PARK,UXBRIDGE MIDDLESEX UB11 1BX

View Document

08/07/948 July 1994 RETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS

View Document

08/04/948 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/06/9321 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/06/9317 June 1993 RETURN MADE UP TO 13/06/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

19/06/9219 June 1992 RETURN MADE UP TO 13/06/92; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9225 February 1992 NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 NEW DIRECTOR APPOINTED

View Document

16/02/9216 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9216 February 1992 S369(4) SHT NOTICE MEET 30/01/92

View Document

16/02/9216 February 1992 ALTER MEM AND ARTS 30/01/92

View Document

16/02/9216 February 1992 REGISTERED OFFICE CHANGED ON 16/02/92 FROM: ST PHILIPS HOUSE ST PHILIPS PLACE BIRMINGHAM WEST MIDLANDS B3 2PP

View Document

24/01/9224 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9224 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9224 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9224 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9224 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9122 November 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

17/07/9117 July 1991 DELIVERY EXT'D 3 MTH 30/09/90

View Document

07/07/917 July 1991 NEW DIRECTOR APPOINTED

View Document

07/07/917 July 1991 DIRECTOR RESIGNED

View Document

07/07/917 July 1991 NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 RETURN MADE UP TO 13/06/91; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 DIRECTOR RESIGNED

View Document

19/06/9019 June 1990 RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

14/09/8914 September 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

12/09/8912 September 1989 RETURN MADE UP TO 04/09/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 DIRECTOR RESIGNED

View Document

02/06/892 June 1989 NEW DIRECTOR APPOINTED

View Document

26/05/8926 May 1989 COMPANY NAME CHANGED PACKINGTON ESTATE ENTERPRISES LI MITED CERTIFICATE ISSUED ON 30/05/89

View Document

26/05/8926 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

29/04/8929 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/8929 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/8929 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/8929 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/8827 September 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/87

View Document

03/12/873 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8714 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

14/10/8714 October 1987 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 REGISTERED OFFICE CHANGED ON 14/07/87 FROM: 41 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2DY

View Document

24/10/8624 October 1986 RETURN MADE UP TO 22/09/86; FULL LIST OF MEMBERS

View Document

23/09/8623 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

17/05/7917 May 1979 CERTIFICATE OF INCORPORATION

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