THE RECYCLER LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewMicro company accounts made up to 2024-09-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Micro company accounts made up to 2023-09-30

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/02/2314 February 2023 Micro company accounts made up to 2022-09-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CONNETT / 01/07/2015

View Document

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/03/167 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, SECRETARY GILLIAN CONNETT

View Document

20/02/1520 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CONNETT / 06/04/2013

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CONNETT / 06/04/2013

View Document

17/02/1417 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

01/11/121 November 2012 SECRETARY APPOINTED MRS GILLIAN CONNETT

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM C/O GILDAD LTD 7200 THE QUORUM ALEC ISSIGONIS WAY OXFORD BUSINESS PARK NORTH OXFORD OX4 2JZ ENGLAND

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, SECRETARY GILDAD LTD

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY GILLIAN CONNETT

View Document

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

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 12 SPINNERS COURT WEST END WITNEY OXFORDSHIRE OX28 1NH ENGLAND

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 1 RESTWOOD PLACE FARINGDON ROAD SOUTHMOOR ABINGDON OXFORDSHIRE OX13 5BW ENGLAND

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CONNETT / 25/06/2010

View Document

09/05/119 May 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS GILLIAN CONNETT / 31/01/2011

View Document

09/05/119 May 2011 CORPORATE SECRETARY APPOINTED GILDAD LTD

View Document

09/08/109 August 2010 CURREXT FROM 30/06/2010 TO 30/09/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/02/1018 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CONNETT / 14/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 12 SPINNERS COURT, WEST END WITNEY OXFORDSHIRE OX28 1NH

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CONNETT / 31/08/2008

View Document

08/12/088 December 2008 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN CONNETT / 31/08/2008

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1

View Document

06/06/086 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/03/0825 March 2008 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN GUNAWAN / 01/11/2007

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 14 SPINNERS COURT WEST END WITNEY OXFORDSHIRE OX28 1NH

View Document

11/07/0611 July 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/02/0628 February 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/02/0615 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/058 April 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: 15 SPINNERS COURT 55 WEST END WITNEY OXFORDSHIRE OX8 6NJ

View Document

31/07/0231 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0220 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/06/0016 June 2000 REGISTERED OFFICE CHANGED ON 16/06/00 FROM: 19A CRAWLEY MILL DRY LANE, CRAWLEY WITNEY OXFORDSHIRE OX8 5TJ

View Document

21/02/0021 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/08/992 August 1999 REGISTERED OFFICE CHANGED ON 02/08/99 FROM: 26-32 STANNARY STREET LONDON SE11 4AB

View Document

15/04/9915 April 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 SECRETARY RESIGNED

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 NEW SECRETARY APPOINTED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/04/9621 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 REGISTERED OFFICE CHANGED ON 21/04/96 FROM: 26-32 STAWNARY STREET LONDON SE11 4AB

View Document

21/04/9621 April 1996 REGISTERED OFFICE CHANGED ON 21/04/96

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/04/9530 April 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

13/04/9513 April 1995 NEW SECRETARY APPOINTED

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

12/04/9412 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/03/9410 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 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