SUEZ RECYCLING AND RECOVERY SURREY LTD

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

05/11/245 November 2024 Full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

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

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

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

View Document

04/01/224 January 2022 Full accounts made up to 2020-12-31

View Document

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

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR CHRISTOPHER THORN

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID PALMER-JONES

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR GARY MAYSON

View Document

15/11/1915 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

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

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

13/10/1613 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

28/04/1628 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

29/03/1629 March 2016 COMPANY NAME CHANGED SITA SURREY LIMITED CERTIFICATE ISSUED ON 29/03/16

View Document

08/03/168 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

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

20/04/1520 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

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

View Document

16/04/1416 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUGHES

View Document

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

View Document

12/04/1312 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

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

16/04/1216 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

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

View Document

11/04/1111 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

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

30/07/1030 July 2010 COMPANY NAME CHANGED SURREY WASTE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/07/10

View Document

26/07/1026 July 2010 CHANGE OF NAME 23/07/2010

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR ANTHONY HUGHES

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN TROTTER

View Document

12/04/1012 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES SCANLON / 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 / SEAN TROTTER / 01/11/2009

View Document

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

View Document

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

View Document

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

View Document

16/04/0916 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED SECRETARY GRAHAM MCKENNA-MAYES

View Document

09/01/099 January 2009 SECRETARY APPOINTED MR MARK HEDLEY THOMPSON

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

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

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR PER-ANDERS HJORT

View Document

11/04/0811 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

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

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

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

View Document

23/04/0723 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

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

27/04/0627 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

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

View Document

15/04/0515 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

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

View Document

04/06/044 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 APPT AUDITORS 07/07/03

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

01/08/031 August 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

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 RETURN MADE UP TO 11/04/03; 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 SLOUGH BERKSHIRE 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 RE: AUDS APPT 01/08/02

View Document

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

View Document

14/05/0214 May 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 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

23/04/0123 April 2001 RETURN MADE UP TO 11/04/01; 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

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

View Document

12/05/0012 May 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

29/01/0029 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 REGISTERED OFFICE CHANGED ON 28/10/99 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 SECRETARY RESIGNED

View Document

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

View Document

25/10/9925 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/10/9915 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/997 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9910 June 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/10/9823 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9826 August 1998 COMPANY NAME CHANGED LOCAL COMMUNITY SERVICES LIMITED CERTIFICATE ISSUED ON 26/08/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

26/10/9726 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

24/10/9724 October 1997 COMPANY NAME CHANGED BONDCO 619 LIMITED CERTIFICATE ISSUED ON 27/10/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 NEW SECRETARY APPOINTED

View Document

11/06/9711 June 1997 EXEMPTION FROM APPOINTING AUDITORS 04/06/97

View Document

11/06/9711 June 1997 S386 DISP APP AUDS 04/06/97

View Document

14/05/9714 May 1997 REGISTERED OFFICE CHANGED ON 14/05/97 FROM: BALLARD HOUSE WEST HOE ROAD PLYMOUTH DEVON PL1 3AE

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 SECRETARY RESIGNED

View Document

09/01/979 January 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96

View Document

11/04/9611 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information