MANCHESTER WASTE RECYCLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Director's details changed for Mr James Stuart Whitelaw on 2024-01-01

View Document

08/07/248 July 2024 Director's details changed for Mr Simon Lloyd Willis on 2023-10-02

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

06/04/236 April 2023 Change of details for Charterneed Limited as a person with significant control on 2023-04-03

View Document

05/04/235 April 2023 Director's details changed for Mr Alfredo Quilez Somolinos on 2023-04-03

View Document

05/04/235 April 2023 Director's details changed for Edward Alexander Gretton on 2023-04-03

View Document

05/04/235 April 2023 Director's details changed for Mr Simon Lloyd Willis on 2023-04-03

View Document

05/04/235 April 2023 Secretary's details changed for Wendy Fiona Rogers on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ England to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2023-04-03

View Document

03/03/233 March 2023 Appointment of James Stuart Whitelaw as a director on 2023-02-27

View Document

07/02/237 February 2023 Accounts for a small company made up to 2021-12-31

View Document

30/01/2330 January 2023 Second filing for the appointment of Mr Matthew David Barlow as a director

View Document

17/02/2217 February 2022 Change of name notice

View Document

17/02/2217 February 2022 Certificate of change of name

View Document

10/02/2210 February 2022 Second filing for the appointment of Alfredo Quilez Somolinos as a director

View Document

08/02/228 February 2022 Appointment of Mr Matthew David Barlow as a director on 2022-02-07

View Document

08/02/228 February 2022 Termination of appointment of Michael Walsh as a director on 2022-02-07

View Document

08/02/228 February 2022 Termination of appointment of Clare Macauley as a director on 2022-02-07

View Document

08/02/228 February 2022 Termination of appointment of John Walsh as a director on 2022-02-07

View Document

08/02/228 February 2022 Termination of appointment of Edward Walsh as a director on 2022-02-07

View Document

08/02/228 February 2022 Appointment of Wendy Fiona Rogers as a secretary on 2022-02-07

View Document

08/02/228 February 2022 Appointment of Alfredo Quilez Somolinos as a director on 2022-02-07

View Document

08/02/228 February 2022 Appointment of Edward Alexander Gretton as a director on 2022-02-07

View Document

08/02/228 February 2022 Termination of appointment of Sean Walsh as a director on 2022-02-07

View Document

08/02/228 February 2022 Appointment of Mr Simon Lloyd Willis as a director on 2022-02-07

View Document

08/02/228 February 2022 Termination of appointment of John Walsh as a secretary on 2022-02-07

View Document

08/02/228 February 2022 Registered office address changed from Mayo House 4 Overman Way Manchester M27 8BQ United Kingdom to Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ on 2022-02-08

View Document

27/01/2227 January 2022 Satisfaction of charge 051722490006 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 051722490005 in full

View Document

01/11/211 November 2021 Director's details changed for Mr Sean Walsh on 2021-07-31

View Document

01/11/211 November 2021 Director's details changed for Edward Walsh on 2020-04-01

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Certificate of change of name

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

06/07/206 July 2020 CESSATION OF CHARTERNEED LIMITED AS A PSC

View Document

06/07/206 July 2020 CESSATION OF CHARTERNEED LIMITED AS A PSC

View Document

11/05/2011 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

25/04/1825 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARTERNEED LIMITED

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051722490006

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051722490004

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051722490005

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/07/138 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALSH / 01/01/2013

View Document

30/10/1230 October 2012 PREVEXT FROM 28/02/2012 TO 31/08/2012

View Document

18/09/1218 September 2012 COMPANY NAME CHANGED A1 SERVICES (INVESTMENTS) LIMITED CERTIFICATE ISSUED ON 18/09/12

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED SEAN WALSH

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED EDWARD WALSH

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED CLARE MACAULEY

View Document

13/07/1213 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALSH / 01/01/2011

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/08/118 August 2011 COMPANY NAME CHANGED MANCHESTER TIPPERS HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/08/11

View Document

02/08/112 August 2011 CHANGE OF NAME 26/07/2011

View Document

25/07/1125 July 2011 CHANGE OF NAME 14/07/2011

View Document

25/07/1125 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/116 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN WALSH / 19/11/2010

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALSH / 22/11/2010

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALSH / 19/11/2010

View Document

19/11/1019 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN WALSH / 19/11/2010

View Document

12/07/1012 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALSH / 01/01/2010

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN WALSH / 01/01/2010

View Document

09/01/109 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

23/12/0923 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/07/0920 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

10/09/0810 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/08/0814 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALSH / 31/05/2008

View Document

22/02/0822 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/10/0723 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 28/02/07

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

16/11/0516 November 2005 SHARES AGREEMENT OTC

View Document

16/11/0516 November 2005 SHARES AGREEMENT OTC

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: UPPER WHARF STREET SALFORD MANCHESTER M5 4TY

View Document

12/08/0512 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 COMPANY NAME CHANGED NEMLINE LIMITED CERTIFICATE ISSUED ON 12/10/04

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 SECRETARY RESIGNED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: REGENCY HOUSE 45-49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

17/09/0417 September 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/10/04

View Document

06/07/046 July 2004 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