SURREY REUSE NETWORK

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

07/04/257 April 2025 Application to strike the company off the register

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

20/02/2420 February 2024 Termination of appointment of Peter Edward David Smith as a director on 2024-02-19

View Document

20/02/2420 February 2024 Termination of appointment of Adrian Hugh Benard Collins as a director on 2023-02-19

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MRS WENDY YVONNE WATSON

View Document

24/01/1924 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/01/1913 January 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN DENNISON

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM HAMPSHIRE HOUSE HAMPSHIRE ROAD BORDON GU35 0HJ ENGLAND

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR KEITH ROSE

View Document

24/05/1724 May 2017 SECRETARY APPOINTED MR MARTIN JOHN DENNISON

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 16 DORKING ROAD GREAT BOOKHAM LEATHERHEAD SURREY KT23 4LX

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, SECRETARY JOHN HOWARTH

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALEX GREEN

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR SHEILA CLEARY

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR EDWARD STANLEY BAKER

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR PETER EDWARD DAVID SMITH

View Document

26/08/1626 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

03/06/163 June 2016 12/05/16 NO MEMBER LIST

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR GERALD ROBINSON

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MS SHEILA VIVIAN CLEARY

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR ALEX GREEN

View Document

05/01/165 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBINS

View Document

22/06/1522 June 2015 12/05/15 NO MEMBER LIST

View Document

16/02/1516 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR JENNY BARRETT

View Document

11/06/1411 June 2014 12/05/14 NO MEMBER LIST

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 10 HIGH STREET CAMBERLEY SURREY GU15 3SX ENGLAND

View Document

10/02/1410 February 2014 SECRETARY APPOINTED MR JOHN GRAHAM HOWARTH

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR MONICA TYLER

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/08/1320 August 2013 ARTICLES OF ASSOCIATION

View Document

20/08/1320 August 2013 ALTER ARTICLES 24/07/2013

View Document

28/06/1328 June 2013 SAIL ADDRESS CREATED

View Document

28/06/1328 June 2013 12/05/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM C/O GUILDFORD FURNITURE LINK WOODLANDS PLACE WOODLANDS ROAD GUILDFORD SURREY GU1 1RN

View Document

31/05/1231 May 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

31/05/1231 May 2012 12/05/12 NO MEMBER LIST

View Document

04/04/124 April 2012 ARTICLES OF ASSOCIATION

View Document

04/04/124 April 2012 ALTER ARTICLES 22/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/01/1211 January 2012 ADOPT ARTICLES 11/10/2011

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ATKINSON

View Document

12/05/1112 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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