THREE COUNTIES RECLAMATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

14/05/2514 May 2025 Director's details changed for Mr James Patrick Pochin on 2024-05-29

View Document

13/02/2513 February 2025 Termination of appointment of James Patrick Pochin as a director on 2025-01-02

View Document

13/02/2513 February 2025 Termination of appointment of James Patrick Pochin as a secretary on 2025-01-02

View Document

13/02/2513 February 2025 Appointment of Mark James Foster as a director on 2025-01-02

View Document

16/10/2416 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/10/2320 October 2023

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

03/11/223 November 2022 Director's details changed for Mr John Andrew Gallemore on 2022-10-31

View Document

02/11/222 November 2022 Secretary's details changed for Mr James Patrick Pochin on 2022-10-31

View Document

02/11/222 November 2022 Director's details changed for Mr James Patrick Pochin on 2022-10-31

View Document

01/11/221 November 2022 Change of details for Indigo Environmental Holdings Limited as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Registered office address changed from 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England to Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF on 2022-10-31

View Document

06/10/226 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/03/2025 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

24/06/1924 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 PREVSHO FROM 31/07/2019 TO 31/12/2018

View Document

22/01/1922 January 2019 ADOPT ARTICLES 11/01/2019

View Document

16/01/1916 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037929220002

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BURTON

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR JILL BURTON

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM THE LAUNDRY CULMINGTON SEIFTON LUDLOW SHROPSHIRE SY8 2DH

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER LLOYD

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDIGO ENVIRONMENTAL HOLDINGS LIMITED

View Document

14/01/1914 January 2019 CESSATION OF PETER ANTHONY LLOYD AS A PSC

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR PAUL JAMES KINLEY

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR ANDREW WILLIAM DAWSON

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTINE LLOYD

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LLOYD

View Document

14/01/1914 January 2019 CESSATION OF WILLIAM CHARLES BURTON AS A PSC

View Document

08/01/198 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/09/1730 September 2017 31/07/17 UNAUDITED ABRIDGED

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ANTHONY LLOYD

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM CHARLES BURTON

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

17/11/1617 November 2016 31/07/16 PARTIAL EXEMPTION

View Document

14/07/1614 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/07/152 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/07/145 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/07/134 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/07/1216 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/07/113 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES BURTON / 21/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JULIE LLOYD / 21/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL ELIZABETH BURTON / 21/06/2010

View Document

13/07/1013 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY LLOYD / 21/06/2010

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JILL BURTON / 21/06/2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE LLOYD / 21/06/2008

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM: MAYMOUNT SPRING GROVE LANE, OLDWOOD TENBURY WELLS WORCESTERSHIRE WR15 8TE

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/06/0329 June 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

15/08/0015 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ALTER MEMORANDUM 30/06/00

View Document

20/07/0020 July 2000 NC INC ALREADY ADJUSTED 30/06/00

View Document

14/02/0014 February 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00

View Document

21/06/9921 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information