TENDRING REUSE & EMPLOYMENT ENTERPRISE

Company Documents

DateDescription
19/09/2519 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

29/01/2529 January 2025 Liquidators' statement of receipts and payments to 2024-12-09

View Document

06/12/246 December 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/06/2412 June 2024 Registered office address changed from C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 2024-06-12

View Document

23/01/2423 January 2024 Liquidators' statement of receipts and payments to 2023-12-09

View Document

15/02/2315 February 2023 Liquidators' statement of receipts and payments to 2022-12-09

View Document

09/02/229 February 2022 Liquidators' statement of receipts and payments to 2021-12-09

View Document

15/06/2115 June 2021 Registered office address changed from 5 Mercia Business Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX to C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY on 2021-06-15

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

27/04/2027 April 2020 CESSATION OF PHILLIPPA KEY AS A PSC

View Document

17/09/1917 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW PENN

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN EASY

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

11/04/1911 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN LITTLECOTT

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR MEGAN PENN

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051006040001

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM COMMUNITY FURNITURE WAREHOUSE UNIT 1 JESSOP CLOSE STEPHENSON ROAD WEST CLACTON-ON-SEA ESSEX CO15 4LY ENGLAND

View Document

10/05/1610 May 2016 13/04/16 NO MEMBER LIST

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM OAKWOOD CENTRE UNIT 2, OAKWOOD CENTRE HARWICH ROAD LITTLE CLACTON ESSEX CO16 9ND

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/04/1517 April 2015 13/04/15 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/05/1430 May 2014 13/04/14 NO MEMBER LIST

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR JOHN EASY

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 82 STATION ROAD CLACTON-ON-SEA ESSEX CO15 1SP ENGLAND

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM OAKWOOD CENTRE PLOUGH CORNER HARWICH ROAD LITTLE CLACTON CO16 9ND

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MISS PHILLIPPA KEY

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR IAN LITTLECOTT

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR IAN LITTLECOTT

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR JODIE GARNHAM

View Document

23/05/1323 May 2013 13/04/13 NO MEMBER LIST

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MISS JODIE DOREEN GARNHAM

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MISS MEGAN VIOLET PENN

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR BASIL BRAGG

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR DEBIANNE MESSENGER

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/05/1223 May 2012 13/04/12 NO MEMBER LIST

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/02/123 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW PENN / 18/11/2011

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARY BRAGG

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE STEPHENS

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/04/1126 April 2011 13/04/11 NO MEMBER LIST

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TRIOLO

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOSEPHINE STEPHENS / 31/03/2010

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MISS JOSEPHINE STEPHENS

View Document

05/05/105 May 2010 13/04/10 NO MEMBER LIST

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEBLEY

View Document

23/06/0923 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBIANNE MESSENGER / 20/01/2009

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BEVAN

View Document

27/04/0927 April 2009 ANNUAL RETURN MADE UP TO 13/04/09

View Document

19/06/0819 June 2008 ANNUAL RETURN MADE UP TO 13/04/08

View Document

02/06/082 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 ANNUAL RETURN MADE UP TO 13/04/07

View Document

16/05/0716 May 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/08/0616 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/065 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0629 June 2006 COMPANY NAME CHANGED TENDRING REUSE & EMPLOYMENT ENTE RPRISE LIMITED CERTIFICATE ISSUED ON 29/06/06

View Document

20/04/0620 April 2006 ANNUAL RETURN MADE UP TO 13/04/06

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 ANNUAL RETURN MADE UP TO 13/04/05

View Document

15/06/0415 June 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/07/05

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 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