NEATH PORT TALBOT (RECYCLING) LIMITED

03595980
63 WALTER ROAD SWANSEA SA1 4PT

Documents

Documents
Date Category Description Pages
03 Jun 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
12 Apr 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
04 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Apr 2022 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
04 Apr 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
04 Apr 2022 resolution Resolution 1 Buy now
28 Mar 2022 officers Termination of appointment of secretary (Stephen Nigel Jones) 1 Buy now
28 Mar 2022 officers Termination of appointment of director (Gareth John Nutt) 1 Buy now
28 Mar 2022 officers Termination of appointment of director (Derek William Davies) 1 Buy now
28 Mar 2022 officers Termination of appointment of director (William Watson) 1 Buy now
24 Nov 2021 accounts Annual Accounts 10 Buy now
15 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2021 officers Change of particulars for director (Mr William Watson) 2 Buy now
17 Mar 2021 accounts Annual Accounts 24 Buy now
01 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 accounts Annual Accounts 25 Buy now
19 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 24 Buy now
20 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 23 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2016 accounts Annual Accounts 24 Buy now
21 Jul 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
07 Jan 2016 accounts Annual Accounts 19 Buy now
27 Oct 2015 officers Appointment of secretary (Mr Stephen Nigel Jones) 2 Buy now
31 Aug 2015 officers Termination of appointment of secretary (Alan Bennett) 1 Buy now
12 Jul 2015 annual-return Annual Return 6 Buy now
06 Jan 2015 accounts Annual Accounts 18 Buy now
11 Jul 2014 annual-return Annual Return 6 Buy now
13 Jan 2014 accounts Annual Accounts 16 Buy now
10 Jul 2013 annual-return Annual Return 6 Buy now
10 Jul 2013 officers Change of particulars for director (Derek William Davies) 2 Buy now
27 Dec 2012 accounts Annual Accounts 16 Buy now
10 Jul 2012 annual-return Annual Return 6 Buy now
28 Oct 2011 accounts Annual Accounts 17 Buy now
01 Aug 2011 annual-return Annual Return 6 Buy now
27 Apr 2011 miscellaneous Miscellaneous 1 Buy now
13 Dec 2010 accounts Annual Accounts 16 Buy now
03 Dec 2010 officers Appointment of director (Mr Gareth John Nutt) 2 Buy now
15 Nov 2010 officers Termination of appointment of director (Eric Evans) 1 Buy now
15 Jul 2010 annual-return Annual Return 5 Buy now
15 Jul 2010 officers Change of particulars for director (Derek Davies) 2 Buy now
15 Jul 2010 officers Change of particulars for director (William Watson) 2 Buy now
11 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Feb 2010 accounts Annual Accounts 13 Buy now
17 Jul 2009 annual-return Return made up to 09/07/09; full list of members 4 Buy now
03 Feb 2009 accounts Annual Accounts 12 Buy now
17 Nov 2008 officers Appointment terminated director david rowlands 1 Buy now
31 Jul 2008 annual-return Return made up to 09/07/08; full list of members 4 Buy now
07 Jul 2008 officers Secretary appointed alan bennett 2 Buy now
07 Jul 2008 officers Appointment terminated secretary paul lawrence 1 Buy now
07 Jul 2008 address Registered office changed on 07/07/2008 from c/o m& a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB 1 Buy now
01 Apr 2008 officers Director appointed william watson 2 Buy now
01 Apr 2008 officers Director appointed derek davies 2 Buy now
02 Feb 2008 accounts Annual Accounts 13 Buy now
26 Jul 2007 annual-return Return made up to 09/07/07; full list of members 7 Buy now
06 Feb 2007 accounts Annual Accounts 13 Buy now
14 Aug 2006 annual-return Return made up to 09/07/06; full list of members 7 Buy now
10 May 2006 officers New director appointed 2 Buy now
13 Feb 2006 accounts Accounting reference date extended from 31/12/05 to 31/03/06 1 Buy now
08 Feb 2006 address Registered office changed on 08/02/06 from: material recovery and energy centre crymlyn burrows swansea neath port talbot SA1 8PZ 1 Buy now
28 Dec 2005 officers Director resigned 1 Buy now
28 Dec 2005 officers Director resigned 1 Buy now
07 Dec 2005 resolution Resolution 13 Buy now
05 Dec 2005 officers Director resigned 1 Buy now
21 Nov 2005 change-of-name Certificate Change Of Name Company 2 Buy now
09 Nov 2005 accounts Annual Accounts 15 Buy now
01 Nov 2005 officers New director appointed 2 Buy now
15 Aug 2005 annual-return Return made up to 09/07/05; full list of members 7 Buy now
01 Nov 2004 accounts Annual Accounts 15 Buy now
27 Sep 2004 officers New director appointed 2 Buy now
30 Jul 2004 annual-return Return made up to 09/07/04; full list of members 7 Buy now
13 Jul 2004 officers Director resigned 1 Buy now
10 Jun 2004 accounts Annual Accounts 20 Buy now
26 May 2004 incorporation Memorandum Articles 6 Buy now
26 May 2004 resolution Resolution 2 Buy now
21 May 2004 officers New director appointed 4 Buy now
08 Apr 2004 officers New director appointed 1 Buy now
11 Mar 2004 officers New secretary appointed 2 Buy now
08 Mar 2004 officers Secretary resigned 1 Buy now
16 Oct 2003 officers New secretary appointed 2 Buy now
16 Oct 2003 officers Secretary resigned 1 Buy now
16 Oct 2003 address Registered office changed on 16/10/03 from: 2 churchill court 58 station road north harrow middlesex HA2 7SA 1 Buy now
16 Oct 2003 officers New director appointed 2 Buy now
14 Oct 2003 officers Director resigned 1 Buy now
14 Oct 2003 officers Director resigned 1 Buy now
29 Aug 2003 annual-return Return made up to 09/07/03; full list of members 8 Buy now
23 Jul 2003 officers Director resigned 1 Buy now
23 Jul 2003 officers Director resigned 1 Buy now
23 Jul 2003 officers New director appointed 2 Buy now
17 Feb 2003 officers Director resigned 1 Buy now
31 Dec 2002 officers Director's particulars changed 1 Buy now
08 Oct 2002 address Registered office changed on 08/10/02 from: 4 churchill court 58 station road north harrow middlesex HA2 7SA 1 Buy now
10 Aug 2002 officers Director's particulars changed 1 Buy now
10 Aug 2002 officers New director appointed 2 Buy now
10 Aug 2002 officers Director resigned 1 Buy now
10 Aug 2002 annual-return Return made up to 09/07/02; full list of members 8 Buy now
28 May 2002 accounts Annual Accounts 5 Buy now
13 May 2002 resolution Resolution 7 Buy now