WASTE RECYCLING GROUP (CENTRAL) LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Change of details for Fcc Environment (Uk) Limited as a person with significant control on 2022-04-01

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

02/02/242 February 2024 Termination of appointment of Vicente Federico Orts-Llopis as a director on 2024-01-31

View Document

02/02/242 February 2024 Appointment of Mr Fraser Mckenzie as a director on 2024-02-01

View Document

25/10/2325 October 2023 Full accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Termination of appointment of Paul Taylor as a director on 2023-08-01

View Document

04/08/234 August 2023 Appointment of Mr Steven John Longdon as a director on 2023-08-02

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Registered office address changed from Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 2022-04-01

View Document

16/02/2216 February 2022 Termination of appointment of Agustin Serrano Minchan as a director on 2022-02-11

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, SECRETARY GEORGINA CROWHURST

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040000330011

View Document

18/10/1918 October 2019 SECRETARY APPOINTED MISS GEORGINA VIOLET CROWHURST

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, SECRETARY CAROL NUNN

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040000330011

View Document

18/06/1818 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040000330010

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/07/153 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040000330010

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040000330008

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040000330009

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040000330007

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040000330008

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040000330007

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040000330009

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIS

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE FAVIER TILSTON

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY VICTORIA BUNTON

View Document

20/12/1220 December 2012 SECRETARY APPOINTED MISS CAROL JAYNE NUNN

View Document

21/08/1221 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

11/11/1111 November 2011 SECRETARY APPOINTED MRS VICTORIA BUNTON

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/07/1114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, SECRETARY CATERINA DE FEO

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ELLIS / 30/06/2010

View Document

22/07/1022 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED MR VICENTE FEDERICO ORTS-LLOPIS

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES MEREDITH

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED MR PAUL TAYLOR

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR LESLIE CASSELLS

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED MR AGUSTIN SERRANO MINCHAN

View Document

10/09/0910 September 2009 SECRETARY APPOINTED MRS CATERINA DE FEO

View Document

05/08/095 August 2009 AUDITOR'S RESIGNATION

View Document

24/07/0924 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/02/099 February 2009 ARTICLES OF ASSOCIATION

View Document

09/02/099 February 2009 ALTER ARTICLES 16/10/2008

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN BOLTON

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN ELLIS

View Document

11/07/0811 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM ROBINSON

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN HARDMAN

View Document

09/04/089 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/07/0730 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/075 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: 3 SIDINGS COURT DONCASTER SOUTH YORKSHIRE DN4 5NU

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/08/0427 August 2004 SECRETARY RESIGNED

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 NC INC ALREADY ADJUSTED 29/08/03

View Document

24/09/0324 September 2003 £ NC 100000/145100000 29

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0312 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0321 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 S366A DISP HOLDING AGM 31/07/03

View Document

20/08/0320 August 2003 AUDITOR'S RESIGNATION

View Document

20/08/0320 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 COMPANY NAME CHANGED WASTE RECYCLING GROUP MIDLANDS L IMITED CERTIFICATE ISSUED ON 11/09/00

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

07/09/007 September 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 REGISTERED OFFICE CHANGED ON 07/09/00 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6EB

View Document

12/08/0012 August 2000 COMPANY NAME CHANGED MAWLAW 508 LIMITED CERTIFICATE ISSUED ON 14/08/00

View Document

11/08/0011 August 2000 ADOPT MEMORANDUM 07/08/00

View Document

23/05/0023 May 2000 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