TENDRING REUSE & RECYCLING LIMITED

Company Documents

DateDescription
20/11/1820 November 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 4 THIRTLE CLOSE CLACTON-ON-SEA ESSEX CO16 8YH ENGLAND

View Document

27/02/1827 February 2018 STATEMENT OF AFFAIRS/4.19

View Document

27/02/1827 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/01/1824 January 2018 CESSATION OF MARK ANDREW PENN AS A PSC

View Document

24/01/1824 January 2018 CESSATION OF MARK ANDREW PENN AS A PSC

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, SECRETARY MARK PENN

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, SECRETARY MARK PENN

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK PENN

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM TENDRING REUSE & RECYCLING LIMITED UNIT 1 JESSOP CLOSE STEPHENSON ROAD WEST CLACTON ON SEA ESSEX CO15 4LX

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056796560001

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/01/1622 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM COMMUNITY FURNITURE WAREHOUSE UNIT 1 JESSOP CLOSE STEPHENSON ROAD WEST CLACTON-ON-SEA ESSEX CO15 4LY UNITED KINGDOM

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM OAKWOOD CENTRE PLOUGH CORNER HARWICH ROAD LITTLE CLACTON ESSEX CO16 9ND

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/02/1510 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/02/1412 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW PENN / 15/02/2013

View Document

15/02/1315 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR BASIL BRAGG

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR DEBIANNE MESSENGER

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

22/04/1222 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/02/1214 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARY BRAGG

View Document

03/02/123 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW PENN / 18/11/2011

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TRIOLO

View Document

18/01/1118 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBIANNE MESSENGER / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW PENN / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY JOSEPHINE BRAGG / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DENNY TRIOLO / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BASIL GEORGE BRAGG / 21/01/2010

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BEVAN

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBIANNE MESSENGER / 11/05/2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: C/O FROST & CO, 82 STATION ROAD CLACTON ON SEA ESSEX CO15 1SP

View Document

17/02/0717 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/05/063 May 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/07/06

View Document

18/01/0618 January 2006 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