RECYCLING MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/09/2515 September 2025 New | Confirmation statement made on 2025-09-14 with no updates |
| 21/02/2521 February 2025 | Registered office address changed from Old Bank Chambers 582-586 Kingsbury Road Erdington Birmingham B24 9nd England to 106-116 Aston Church Road 106-116 Aston Church Road Nechells Birmingham B7 5RX on 2025-02-21 |
| 03/02/253 February 2025 | Accounts for a medium company made up to 2024-04-30 |
| 07/02/247 February 2024 | Accounts for a medium company made up to 2023-04-30 |
| 30/01/2430 January 2024 | Satisfaction of charge 055727580001 in full |
| 18/09/2318 September 2023 | Confirmation statement made on 2023-09-14 with no updates |
| 07/03/237 March 2023 | Registered office address changed from Riverside Works Trevor Street Nechells Birmingham West Midlands B7 5RG to Old Bank Chambers 582-586 Kingsbury Road Erdington Birmingham B24 9nd on 2023-03-07 |
| 06/03/236 March 2023 | Termination of appointment of Graham John Woodhouse as a director on 2023-03-02 |
| 02/02/232 February 2023 | Accounts for a small company made up to 2022-04-30 |
| 14/09/2214 September 2022 | Confirmation statement made on 2022-09-14 with no updates |
| 02/02/222 February 2022 | Accounts for a small company made up to 2021-04-30 |
| 14/01/2014 January 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19 |
| 17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
| 23/12/1823 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
| 17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
| 06/02/186 February 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
| 14/09/1714 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE CAROLINE MANDERS / 23/12/2014 |
| 14/09/1714 September 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
| 20/02/1720 February 2017 | FULL ACCOUNTS MADE UP TO 30/04/16 |
| 15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
| 08/02/168 February 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 |
| 14/09/1514 September 2015 | Annual return made up to 14 September 2015 with full list of shareholders |
| 17/02/1517 February 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 |
| 15/09/1415 September 2014 | Annual return made up to 14 September 2014 with full list of shareholders |
| 17/06/1417 June 2014 | SUB-DIVISION 29/04/14 |
| 01/05/141 May 2014 | PREVSHO FROM 31/07/2014 TO 30/04/2014 |
| 22/04/1422 April 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13 |
| 03/02/143 February 2014 | APPOINTMENT TERMINATED, SECRETARY JANE HILL |
| 21/01/1421 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 055727580001 |
| 15/01/1415 January 2014 | DIRECTOR APPOINTED MR GRAHAM JOHN WOODHOUSE |
| 19/09/1319 September 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
| 26/04/1326 April 2013 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12 |
| 26/09/1226 September 2012 | Annual return made up to 14 September 2012 with full list of shareholders |
| 27/01/1227 January 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 |
| 25/01/1225 January 2012 | PREVEXT FROM 30/04/2011 TO 31/07/2011 |
| 15/09/1115 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE CAROLINE MANDERS / 14/09/2011 |
| 15/09/1115 September 2011 | Annual return made up to 14 September 2011 with full list of shareholders |
| 27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 14/09/1014 September 2010 | Annual return made up to 14 September 2010 with full list of shareholders |
| 07/04/107 April 2010 | SECRETARY APPOINTED MISS JANE MARIE HILL |
| 10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE CAROLINE MANDERS / 18/10/2009 |
| 10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE CAROLINE MANDERS / 18/10/2009 |
| 16/02/1016 February 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES |
| 16/02/1016 February 2010 | APPOINTMENT TERMINATED, SECRETARY DAVID HUGHES |
| 15/01/1015 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 14/09/0914 September 2009 | RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS |
| 10/10/0810 October 2008 | REGISTERED OFFICE CHANGED ON 10/10/2008 FROM RIVERSIDE WORKS ASTON CHURCH ROAD NECHELLS BIRMINGHAM B7 5RQ UNITED KINGDOM |
| 18/09/0818 September 2008 | RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS |
| 16/09/0816 September 2008 | REGISTERED OFFICE CHANGED ON 16/09/2008 FROM OLD BANK CHAMBERS 582-586 KINGSBURY ROAD ERDINGTON BIRMINGHAM B24 9ND |
| 16/09/0816 September 2008 | LOCATION OF DEBENTURE REGISTER |
| 16/09/0816 September 2008 | LOCATION OF REGISTER OF MEMBERS |
| 15/09/0815 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 24/01/0824 January 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
| 25/09/0725 September 2007 | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS |
| 03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 17/10/0617 October 2006 | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS |
| 13/06/0613 June 2006 | REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 535 COVENTRY ROAD BIRMINGHAM WEST MIDLANDS B10 0LL |
| 13/10/0513 October 2005 | S366A DISP HOLDING AGM 23/09/05 |
| 13/10/0513 October 2005 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/04/06 |
| 23/09/0523 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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