WF RECYCLE-TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

04/08/254 August 2025 NewTermination of appointment of Paul Henry Neville as a director on 2025-07-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

17/04/2517 April 2025 Registered office address changed from 5 Priory Court Tuscam Way Camberley GU15 3YX England to Arena Offices Office 1F10, Watchmoor Park Riverside Way Camberley GU15 3YL on 2025-04-17

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/02/2527 February 2025 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

23/05/2423 May 2024 Director's details changed for Mr Paul Henry Neville on 2024-05-01

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/11/2313 November 2023 Director's details changed for Mr Daniel Michael Hutchinson on 2023-11-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/03/2119 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 SECOND FILED SH01 - 04/02/21 STATEMENT OF CAPITAL GBP 600000

View Document

26/02/2126 February 2021 04/02/21 STATEMENT OF CAPITAL GBP 1250000

View Document

25/02/2125 February 2021 PSC'S CHANGE OF PARTICULARS / MR PETER RONALD HUTCHINSON / 04/02/2021

View Document

25/02/2125 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARREL CORPORATION

View Document

22/02/2122 February 2021 DIRECTOR APPOINTED MR PAUL LLOYD

View Document

22/02/2122 February 2021 DIRECTOR APPOINTED MR DANIEL MICHAEL HUTCHINSON

View Document

19/02/2119 February 2021 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/02/2119 February 2021 ARTICLES OF ASSOCIATION

View Document

09/02/219 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 084255270001

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/09/202 September 2020 SUB DIVISION 03/07/2020

View Document

22/06/2022 June 2020 01/04/19 STATEMENT OF CAPITAL GBP 400000

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

24/04/2024 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

17/01/2017 January 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR PETER HUTCHINSON

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 12 ETTINGTON PARK ALDERMINSTER STRATFORD-UPON-AVON CV37 8BT ENGLAND

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

19/10/1719 October 2017 SAIL ADDRESS CREATED

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 5 PRIORY COURT TUSCAM WAY CAMBERLEY SURREY GU15 3YX

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR MARK ASHLEY BEVAN

View Document

14/10/1614 October 2016 PREVSHO FROM 31/03/2017 TO 30/09/2016

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SMYTHE

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 30/03/16 STATEMENT OF CAPITAL GBP 200000

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, SECRETARY HTC SECRETARIAL SERVICES LIMITED

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 SUB-DIVISION 14/04/15

View Document

27/04/1527 April 2015 14/04/15 STATEMENT OF CAPITAL GBP 10000

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR PAUL FRANCIS SMYTHE

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR HITESH PATEL

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR PETER RONALD HUTCHINSON

View Document

14/04/1514 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, SECRETARY PAUL NEVILLE

View Document

13/04/1513 April 2015 CORPORATE SECRETARY APPOINTED HTC SECRETARIAL SERVICES LIMITED

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM UNIT 4 WADSWORTH BUSINESS CENTRE 21 WADSWORTH ROAD PERIVALE MIDDLESEX UB6 7LQ

View Document

29/10/1429 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

01/03/131 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE 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