WEEE-RECYCLE LIMITED

Company Documents

DateDescription
13/06/1613 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WADE

View Document

26/10/1526 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

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

View Accounts

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MRS KERRY HENSON

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM
UNIT 2
SEDGEWICK ROAD
LUTON
BEDFORDSHIRE
LU4 9DT

View Document

28/10/1428 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

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

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/10/1331 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/10/1231 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/11/112 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/11/104 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WADE / 21/10/2009

View Document

09/11/099 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOYCE / 21/10/2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 SECRETARY'S CHANGE OF PARTICULARS / JOYCE KEITH / 22/10/2008

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/05/0815 May 2008 SECRETARY APPOINTED JOYCE KEITH

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM WADE

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CAVIN CLAPHAM

View Document

18/04/0818 April 2008 DIRECTOR AND SECRETARY APPOINTED GRAHAM WADE

View Document

17/12/0717 December 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM:
UNIT 10 RIBOCON WAY
LUTON
BEDFORDSHIRE
LU4 9UR

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM:
UNIT 3 RIBOCON WAY
LUTON
BEDFORDSHIRE
LU4 9UR

View Document

11/11/0411 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM:
93 REGENT STREET
CAMBRIDGE
CAMBRIDGESHIRE CB2 1AW

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 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