FORTRESS RECYCLING AND RESOURCE MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Registration of charge 019920960002, created on 2025-06-05

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/12/2417 December 2024 Second filing of Confirmation Statement dated 2024-10-23

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

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

View Accounts

02/08/242 August 2024 Notification of Robert Edward Leslie Pass as a person with significant control on 2016-04-06

View Document

02/08/242 August 2024 Notification of Andrew William Pass as a person with significant control on 2016-04-06

View Document

02/08/242 August 2024 Notification of David John Pass as a person with significant control on 2016-04-06

View Document

01/08/241 August 2024 Withdrawal of a person with significant control statement on 2024-08-01

View Document

11/04/2411 April 2024 Notification of a person with significant control statement

View Document

02/04/242 April 2024 Cessation of Robert Edward Leslie Pass as a person with significant control on 2019-03-24

View Document

02/04/242 April 2024 Cessation of David John Pass as a person with significant control on 2018-03-24

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

24/01/2424 January 2024 Particulars of variation of rights attached to shares

View Document

24/01/2424 January 2024 Change of share class name or designation

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

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

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

17/01/2317 January 2023 Termination of appointment of Steven John Ramus as a director on 2022-12-31

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

13/01/2113 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/04/2015 April 2020 24/03/20 Statement of Capital gbp 67

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

25/02/2025 February 2020 31/05/19 STATEMENT OF CAPITAL GBP 67

View Document

25/02/2025 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/05/1915 May 2019 23/03/19 STATEMENT OF CAPITAL GBP 65

View Document

15/05/1915 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/05/188 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/188 May 2018 16/04/18 STATEMENT OF CAPITAL GBP 73

View Document

17/04/1817 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

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

View Accounts

10/07/1710 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/07/1710 July 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/07/1710 July 2017 25/05/17 STATEMENT OF CAPITAL GBP 81

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD LESLIE PASS / 24/04/2017

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PASS / 24/04/2017

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM PASS / 22/11/2016

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD LESLIE PASS / 15/11/2016

View Document

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

View Accounts

11/07/1611 July 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/03/16

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM, FORTRESS HOUSE STRATFORD ROAD, LONGBRIDGE, WARWICK, CV34 6RA

View Document

04/05/164 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/164 May 2016 23/03/16 STATEMENT OF CAPITAL GBP 89.00

View Document

21/04/1621 April 2016 24/03/16 STATEMENT OF CAPITAL GBP 89

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/05/1521 May 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

14/05/1514 May 2015 24/03/15 STATEMENT OF CAPITAL GBP 97

View Document

14/05/1514 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFITHS

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/05/1329 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 PREVSHO FROM 31/03/2013 TO 30/09/2012

View Document

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

View Accounts

13/09/1213 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR ROBERT EDWARD LESLIE PASS

View Document

07/06/127 June 2012 ARTICLES OF ASSOCIATION

View Document

25/05/1225 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

13/04/1213 April 2012 ADOPT ARTICLES 25/02/2012

View Document

13/04/1213 April 2012 25/02/12 STATEMENT OF CAPITAL GBP 104

View Document

09/11/119 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN PASS / 08/11/2011

View Document

08/11/118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN PASS / 08/11/2011

View Document

08/11/118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN PASS / 08/11/2011

View Document

28/10/1128 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/05/1118 May 2011 18/05/11 STATEMENT OF CAPITAL GBP 100

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR STEVEN JOHN RAMUS

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD GRIFFITHS / 10/05/2011

View Document

10/05/1110 May 2011 01/02/11 STATEMENT OF CAPITAL GBP 100

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR JOHN RICHARD GRIFFITHS

View Document

10/05/1110 May 2011 COMPANY NAME CHANGED FORTRESS RESOURCE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/05/11

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM PASS / 01/06/2010

View Document

26/04/1126 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN PASS / 01/08/2010

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PASS / 01/08/2010

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM, FORTRESS WASTECARE LIMITED, DONGAN ROAD, WARWICK, WARWICKSHIRE, CV34 4JW

View Document

09/03/119 March 2011 COMPANY NAME CHANGED FORTRESS WASTE CARE LIMITED CERTIFICATE ISSUED ON 09/03/11

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/05/1010 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PASS / 20/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM PASS / 20/04/2010

View Document

15/09/0915 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/07/098 July 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/06/0819 June 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

24/01/0024 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/05/992 May 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

31/05/9631 May 1996 RETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 25/04/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 EXEMPTION FROM APPOINTING AUDITORS 15/12/94

View Document

02/02/952 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

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

16/05/9416 May 1994 RETURN MADE UP TO 25/04/94; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/05/934 May 1993 RETURN MADE UP TO 25/04/93; NO CHANGE OF MEMBERS

View Document

23/11/9223 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/05/925 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/05/925 May 1992 RETURN MADE UP TO 25/04/92; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/05/918 May 1991 RETURN MADE UP TO 25/04/91; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 RETURN MADE UP TO 14/08/90; NO CHANGE OF MEMBERS

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/09/8914 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

14/09/8914 September 1989 RETURN MADE UP TO 14/05/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

16/06/8816 June 1988 RETURN MADE UP TO 20/04/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

04/08/874 August 1987 COMPANY NAME CHANGED EXALL (PTY) LIMITED CERTIFICATE ISSUED ON 04/08/87

View Document

12/03/8612 March 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/03/86

View Document

21/02/8621 February 1986 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