WEEE RE-USE IT LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

09/12/229 December 2022 Termination of appointment of Anthony Paul Sant as a director on 2022-11-16

View Document

06/12/226 December 2022 Termination of appointment of John Sant as a director on 2022-11-16

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAUNCE

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK STEPHEN HIGGINS / 07/12/2018

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW SANT

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK STEPHEN HIGGINS / 26/01/2018

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AO RECYCLING LIMITED

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM UNIT 2 LUDLOW ROAD KNIGHTON POWYS LD7 1LP

View Document

03/08/163 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/12/154 December 2015 SECRETARY APPOINTED MISS JULIE ANGELA LOUISE FINNEMORE

View Document

30/11/1530 November 2015 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR STEPHEN JAMES CAUNCE

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR JONATHAN MARK STEPHEN HIGGINS

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR JOHN SANT

View Document

13/07/1513 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/07/1417 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA SANT

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR ANTHONY PAUL SANT

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED MRS NICOLA CLARE SANT

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT SANT

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/06/1228 June 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW SANT / 28/06/2012

View Document

28/06/1228 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

10/05/1210 May 2012 COMPANY NAME CHANGED WEEE COLLECT LIMITED CERTIFICATE ISSUED ON 10/05/12

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

11/08/1111 August 2011 COMPANY NAME CHANGED BIS LOGISTICS LIMITED CERTIFICATE ISSUED ON 11/08/11

View Document

29/07/1129 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

20/07/1020 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

25/06/0925 June 2009 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