TRANSWASTE RECYCLING AND AGGREGATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Accounts for a medium company made up to 2024-06-30

View Document

09/01/259 January 2025 Director's details changed for Mr Mark Hornshaw on 2025-01-09

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/03/248 March 2024 Full accounts made up to 2023-06-30

View Document

08/01/248 January 2024 Registration of charge 038632800007, created on 2024-01-05

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Full accounts made up to 2022-06-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Full accounts made up to 2021-06-30

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2030 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HORNSHAW / 01/03/2020

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR MICHAEL ROBERT KEMISH

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HORNSHAW / 08/01/2016

View Document

03/12/153 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038632800006

View Document

06/11/156 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

24/10/1424 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

12/09/1412 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HORNSHAW / 28/08/2014

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HORNSHAW / 28/08/2014

View Document

15/07/1415 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

01/11/131 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK HORNSHAW / 12/09/2013

View Document

13/08/1313 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 AUDITOR'S RESIGNATION

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038632800005

View Document

23/10/1223 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/10/1211 October 2012 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

26/09/1226 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/09/125 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/10/1127 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

18/08/1118 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

22/10/1022 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK TAYLOR

View Document

06/11/096 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

23/10/0923 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM C/O DEREDE ASSOCIATES LIMITED UNIT 14A WATERSIDE BUSINESS PARK LIVINGSTONE ROAD HESSLE HU13 0EGHU13 0EG

View Document

20/03/0920 March 2009 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEREK TAYLOR / 30/09/2008

View Document

12/08/0812 August 2008 NC INC ALREADY ADJUSTED 31/07/08

View Document

12/08/0812 August 2008 GBP NC 1000/10000 31/07/2008

View Document

26/11/0726 November 2007 RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 NC INC ALREADY ADJUSTED 09/04/03

View Document

09/06/039 June 2003 £ NC 100/1000 09/04/0

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

27/11/0227 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

21/01/0221 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/028 January 2002 COMPANY NAME CHANGED CITY STONE AND RECYCLING COMPANY LIMITED CERTIFICATE ISSUED ON 08/01/02

View Document

16/10/0116 October 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0026 June 2000 COMPANY NAME CHANGED BLUEPRINT RESTORATION LIMITED CERTIFICATE ISSUED ON 27/06/00

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 SECRETARY RESIGNED

View Document

26/10/9926 October 1999 NEW SECRETARY APPOINTED

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 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


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