WSR RECYCLING LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewTermination of appointment of Mowbray Christopher Mountain as a director on 2025-07-17

View Document

26/03/2526 March 2025 Termination of appointment of Wayne Fisher as a director on 2025-02-21

View Document

04/02/254 February 2025 Appointment of Mr Adam King as a director on 2025-01-21

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-30

View Document

07/03/247 March 2024 Termination of appointment of Colette Marie Bloom as a director on 2024-03-07

View Document

07/03/247 March 2024 Appointment of Mr Wayne Fisher as a director on 2024-03-07

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Memorandum and Articles of Association

View Document

21/01/2421 January 2024 Resolutions

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-30

View Document

30/12/2230 December 2022 Appointment of Mrs Colette Marie Bloom as a director on 2022-12-21

View Document

30/12/2230 December 2022 Appointment of Mr Mowbray Christopher Mountain as a director on 2022-12-21

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-30

View Document

20/01/2220 January 2022 Registration of charge 025510690011, created on 2022-01-17

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Memorandum and Articles of Association

View Document

17/01/2217 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

18/10/2118 October 2021 Change of details for Dm Topco Limited as a person with significant control on 2017-10-04

View Document

14/10/2114 October 2021 Satisfaction of charge 025510690009 in full

View Document

14/10/2114 October 2021 Satisfaction of charge 025510690010 in full

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-30

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025510690007

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/10/1815 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025510690010

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

20/06/1820 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025510690008

View Document

08/12/178 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025510690009

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

15/11/1715 November 2017 CURREXT FROM 30/09/2017 TO 30/12/2017

View Document

16/10/1716 October 2017 AUDITOR'S RESIGNATION

View Document

12/10/1712 October 2017 01/10/17 STATEMENT OF CAPITAL GBP 1112

View Document

10/10/1710 October 2017 AUDITOR'S RESIGNATION

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR EAMON WATERS

View Document

04/10/174 October 2017 CESSATION OF AMANDA JANE PRESCOTT AS A PSC

View Document

04/10/174 October 2017 CESSATION OF NICHOLAS HAROLD PRESCOTT AS A PSC

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DM TOPCO LIMITED

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR BRIAN MCCABE

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PRESCOTT

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA PRESCOTT

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS PRESCOTT

View Document

31/05/1731 May 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/16

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT GORE

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE PRESCOTT / 25/10/2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE PRESCOTT / 25/10/2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HAROLD PRESCOTT / 25/10/2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HAROLD PRESCOTT / 25/10/2016

View Document

24/10/1624 October 2016 05/09/14 STATEMENT OF CAPITAL GBP 1100

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL GORE / 24/10/2016

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HAROLD PRESCOTT / 24/10/2016

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE PRESCOTT / 24/10/2016

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL GORE / 24/10/2016

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR ROBERT MICHAEL GORE

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

30/10/1530 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

17/10/1417 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

12/09/1412 September 2014 05/09/14 STATEMENT OF CAPITAL GBP 1100

View Document

16/04/1416 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025510690008

View Document

04/03/144 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

05/11/135 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/07/135 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/07/135 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025510690007

View Document

27/06/1327 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK TROUSDALE

View Document

01/03/131 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/11/1219 November 2012 AUDITOR'S RESIGNATION

View Document

30/10/1230 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

05/12/115 December 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

09/03/119 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HAROLD PRESCOTT / 01/12/2009

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE PRESCOTT / 01/12/2009

View Document

28/10/1028 October 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS HAROLD PRESCOTT / 01/12/2009

View Document

28/10/1028 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

22/10/1022 October 2010 AUD 519

View Document

29/06/1029 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MR MARK WILLIAM TROUSDALE

View Document

22/10/0922 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HAROLD PRESCOTT / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE PRESCOTT / 22/10/2009

View Document

22/10/0922 October 2009 SAIL ADDRESS CREATED

View Document

22/10/0922 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

30/07/0930 July 2009 COMPANY NAME CHANGED WIDNES SKIP & RECLAIM LIMITED CERTIFICATE ISSUED ON 31/07/09

View Document

07/04/097 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0314 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

14/03/0214 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

20/07/0120 July 2001 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

29/03/0129 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/10/0024 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 COMPANY NAME CHANGED H. PRESCOTT (PRESTON) LIMITED CERTIFICATE ISSUED ON 30/06/00

View Document

29/11/9929 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

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

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 REGISTERED OFFICE CHANGED ON 28/01/97 FROM: 16 MISTY CLOSE HOUGH GREEN WIDNES CHESHIRE WA8 9GB

View Document

05/11/965 November 1996 RETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/09/9529 September 1995 SECRETARY RESIGNED;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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/12/9416 December 1994 RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/11/943 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/942 November 1994 NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 REGISTERED OFFICE CHANGED ON 02/11/94 FROM: 1 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/10/9326 October 1993 RETURN MADE UP TO 15/10/93; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/924 November 1992 NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 RETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

30/10/9130 October 1991 RETURN MADE UP TO 15/10/91; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/11/9019 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9019 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9023 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information