RECLAMATION AND DISPOSAL LIMITED

Company Documents

DateDescription
16/01/2516 January 2025

View Document

16/01/2516 January 2025 Audit exemption subsidiary accounts made up to 2024-03-29

View Document

10/01/2510 January 2025 Change of details for Biffa Corporate Holdings Ltd as a person with significant control on 2025-01-10

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

05/11/245 November 2024 Appointment of Mr Marc Anthony Angell as a director on 2024-11-01

View Document

31/10/2431 October 2024 Termination of appointment of Paul Anthony James as a director on 2024-10-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

07/01/247 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

02/10/232 October 2023 Appointment of Mr Paul Anthony James as a director on 2023-09-19

View Document

02/10/232 October 2023 Termination of appointment of Biffa Corporate Services Limited as a director on 2023-09-19

View Document

22/06/2322 June 2023 Appointment of Sarah Parsons as a secretary on 2023-06-22

View Document

14/04/2314 April 2023 Termination of appointment of Richard Neil Pike as a director on 2023-03-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

16/11/2216 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

12/04/1912 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008793150004

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 008793150005

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WAKELIN

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR RICHARD NEIL PIKE

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR MICHAEL ROBERT MASON TOPHAM

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/18

View Document

25/04/1825 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/04/1825 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/04/1825 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR IAN RAYMOND WAKELIN

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH WOODWARD

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, SECRETARY KEITH WOODWARD

View Document

25/10/1625 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 008793150004

View Document

17/09/1617 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/02/1619 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

10/01/1610 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/01/157 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 28/03/14

View Document

19/02/1419 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 29/03/13

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/12

View Document

24/01/1324 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY HILARY ELLSON

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR IAN WAKELIN

View Document

10/01/1210 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR CULDIP PONE

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR IAN RAYMOND WAKELIN

View Document

26/07/1126 July 2011 CORPORATE DIRECTOR APPOINTED BIFFA CORPORATE SERVICES LIMITED

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN BOWDEN-WILLIAMS

View Document

31/01/1131 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 02/04/10

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL JENNINGS

View Document

20/08/1020 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MR JULIAN BOWDEN-WILLIAMS

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAN HORBACH

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GREGG

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MR. PAUL WILLIS JENNINGS

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MR. JAN ANDREAS LEONARDUS HORBACH

View Document

16/02/1016 February 2010 FULL ACCOUNTS MADE UP TO 27/03/09

View Document

10/02/1010 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR. KEITH WOODWARD / 01/12/2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR. KEITH WOODWARD / 01/12/2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / HILARY MYRA ELLSON / 01/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. KEITH WOODWARD / 01/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GREGG / 01/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS. CULDIP KELLY CAUR PONE / 01/12/2009

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID KNOTT

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 28/03/08

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED MS. CULDIP KELLY CAUR PONE

View Document

16/01/0916 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY LOWTH

View Document

21/08/0821 August 2008 AUDITOR'S RESIGNATION

View Document

20/08/0820 August 2008 SECRETARY APPOINTED HILARY MYRA ELLSON

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM CLARK

View Document

04/07/084 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED DAVID KNOTT

View Document

25/06/0825 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/0825 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/0825 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/0825 June 2008 ALTER MEM AND ARTS 19/06/2008

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED KEITH WOODWARD

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED NICHOLAS GREGG

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR HALES WASTE CONTROL LIMITED

View Document

25/06/0825 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0820 June 2008 AUDITOR'S RESIGNATION

View Document

01/04/081 April 2008 DIRECTOR APPOINTED HALES WASTE CONTROL LIMITED

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN BETTINGTON

View Document

10/01/0810 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 30/03/07

View Document

17/10/0717 October 2007 NC INC ALREADY ADJUSTED 26/09/07

View Document

17/10/0717 October 2007 SHARES AGREEMENT OTC

View Document

17/10/0717 October 2007 £ NC 75649000/275659000 26

View Document

17/10/0717 October 2007 MEMORANDUM OF ASSOCIATION

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 AUDITOR'S RESIGNATION

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/02/048 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 AUDITOR'S RESIGNATION

View Document

26/01/0326 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/02/025 February 2002 REMUNERATION OF AUD FIX 18/01/02

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/02/991 February 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/07/9827 July 1998 AUDITOR'S RESIGNATION

View Document

16/04/9816 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9810 March 1998 SECRETARY RESIGNED

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/10/9717 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 NEW SECRETARY APPOINTED

View Document

21/01/9721 January 1997 RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/05/9525 May 1995 DIRECTOR RESIGNED

View Document

14/02/9514 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9514 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/959 February 1995 RETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 FULL ACCOUNTS 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

13/09/9413 September 1994 £ NC 69200000/75649000 19/08/94

View Document

13/09/9413 September 1994 NC INC ALREADY ADJUSTED 19/08/94

View Document

26/07/9426 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9414 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9415 February 1994 RETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS

View Document

15/02/9415 February 1994 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/07/9314 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 NC INC ALREADY ADJUSTED 28/02/92

View Document

21/04/9221 April 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/02/92

View Document

21/04/9221 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/02/92

View Document

16/02/9216 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9216 January 1992 RETURN MADE UP TO 04/01/92; FULL LIST OF MEMBERS

View Document

22/11/9122 November 1991 DIRECTOR RESIGNED

View Document

22/11/9122 November 1991 RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED

View Document

15/08/9115 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

27/06/9127 June 1991 NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 AUDITOR'S RESIGNATION

View Document

20/05/9120 May 1991 NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 DIRECTOR RESIGNED

View Document

27/04/9127 April 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

27/04/9127 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/04/9117 April 1991 NC INC ALREADY ADJUSTED 26/03/91

View Document

17/04/9117 April 1991 £ NC 2000000/2200000 26/0

View Document

04/07/904 July 1990 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

30/03/9030 March 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 REGISTERED OFFICE CHANGED ON 24/02/89 FROM: KINGSMILL LONDON ROAD LOUDWATER HIGH WYCOMBE BUCKS

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

30/11/8830 November 1988 RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

17/08/8717 August 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8618 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/09/8618 September 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

09/11/849 November 1984 MEMORANDUM 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