WHITES RECYCLING LTD.

03765361
THE MINE SITE MILL LANE SOUTH WITHAM GRANTHAM NG33 5QN

Documents

Documents
Date Category Description Pages
16 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2023 accounts Annual Accounts 26 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 26 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2022 mortgage Registration of a charge 77 Buy now
14 Dec 2021 accounts Annual Accounts 26 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2021 accounts Annual Accounts 25 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2020 mortgage Registration of a charge 56 Buy now
09 Dec 2019 accounts Annual Accounts 25 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2019 officers Appointment of director (Mr David Carr) 2 Buy now
25 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Dec 2018 accounts Annual Accounts 25 Buy now
10 Jul 2018 officers Appointment of director (Mr Roel Win Collier) 2 Buy now
10 Jul 2018 officers Termination of appointment of director (Andrew Bean) 1 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2018 officers Termination of appointment of director (Steven Wayne Taylor) 1 Buy now
23 Nov 2017 accounts Annual Accounts 24 Buy now
29 Aug 2017 officers Change of particulars for director (Mr Geoffrey Mark Duyk) 2 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2016 accounts Annual Accounts 24 Buy now
22 Jul 2016 officers Appointment of director (Mr Andrew Bean) 2 Buy now
21 Jul 2016 officers Termination of appointment of director (Tiffany Alexandra Clay) 1 Buy now
12 May 2016 annual-return Annual Return 5 Buy now
12 May 2016 officers Appointment of secretary (Mr Christopher John O'donoghue) 2 Buy now
14 Apr 2016 officers Appointment of director (Mr Steven Wayne Taylor) 2 Buy now
07 Apr 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Apr 2016 officers Termination of appointment of director (Clive Desmond Tyler) 1 Buy now
17 Dec 2015 accounts Annual Accounts 20 Buy now
08 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Sep 2015 officers Appointment of director (Mr James Alexander Waldorf Astor) 2 Buy now
12 Aug 2015 officers Termination of appointment of director (Robert Paul Brocklesby) 1 Buy now
31 Jul 2015 mortgage Registration of a charge 13 Buy now
26 Jun 2015 officers Termination of appointment of director (Divya Seshamani) 2 Buy now
25 Jun 2015 officers Appointment of director (Geoffrey Mark Duyk) 3 Buy now
21 May 2015 annual-return Annual Return 6 Buy now
30 Apr 2015 miscellaneous Miscellaneous 1 Buy now
07 Apr 2015 officers Change of particulars for director (Mr Clive Desmond Tyler) 2 Buy now
02 Apr 2015 officers Appointment of director (Ms Tiffany Alexandra Clay) 2 Buy now
02 Apr 2015 officers Appointment of director (Ms Divya Seshamani) 2 Buy now
02 Apr 2015 officers Termination of appointment of director (Christopher Richard White) 1 Buy now
02 Apr 2015 officers Appointment of director (Mr Robert Paul Brocklesby) 2 Buy now
28 Oct 2014 accounts Annual Accounts 16 Buy now
23 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2014 annual-return Annual Return 4 Buy now
30 May 2014 officers Change of particulars for director (Mr Christopher Richard White) 2 Buy now
19 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Nov 2013 accounts Annual Accounts 17 Buy now
16 Oct 2013 officers Change of particulars for director (Mr Christopher Richard White) 2 Buy now
21 May 2013 annual-return Annual Return 4 Buy now
18 Sep 2012 accounts Annual Accounts 8 Buy now
26 Jul 2012 officers Appointment of director (Christopher Richard White) 3 Buy now
17 May 2012 annual-return Annual Return 3 Buy now
05 Jan 2012 accounts Annual Accounts 7 Buy now
23 Dec 2011 officers Termination of appointment of secretary (Streets Financial Consulting Plc) 1 Buy now
23 May 2011 annual-return Annual Return 4 Buy now
31 Dec 2010 accounts Annual Accounts 7 Buy now
17 May 2010 annual-return Annual Return 4 Buy now
17 May 2010 officers Change of particulars for corporate secretary (Streets Financial Consulting Plc) 2 Buy now
12 Mar 2010 accounts Annual Accounts 6 Buy now
04 Dec 2009 mortgage Particulars of a mortgage or charge 10 Buy now
11 May 2009 annual-return Return made up to 05/05/09; full list of members 3 Buy now
09 Dec 2008 accounts Annual Accounts 6 Buy now
09 Jun 2008 officers Appointment terminated director adrian witcomb 1 Buy now
30 May 2008 annual-return Return made up to 05/05/08; full list of members 3 Buy now
30 May 2008 officers Director's change of particulars / clive tyler / 01/03/2008 1 Buy now
28 Jan 2008 accounts Annual Accounts 6 Buy now
08 Jun 2007 annual-return Return made up to 05/05/07; full list of members 2 Buy now
19 Oct 2006 accounts Annual Accounts 6 Buy now
12 Jun 2006 annual-return Return made up to 05/05/06; full list of members 2 Buy now
12 Jun 2006 officers Secretary's particulars changed 1 Buy now
29 Sep 2005 accounts Annual Accounts 6 Buy now
31 May 2005 annual-return Return made up to 05/05/05; full list of members 3 Buy now
14 Jan 2005 accounts Annual Accounts 6 Buy now
12 May 2004 annual-return Return made up to 05/05/04; full list of members 7 Buy now
12 May 2004 officers Director resigned 1 Buy now
27 Feb 2004 officers New secretary appointed 2 Buy now
27 Feb 2004 officers Director resigned 1 Buy now
27 Feb 2004 officers Secretary resigned 1 Buy now
03 Feb 2004 accounts Annual Accounts 14 Buy now
13 May 2003 annual-return Return made up to 05/05/03; full list of members 8 Buy now
01 May 2003 capital Ad 01/03/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now
25 Mar 2003 officers New director appointed 2 Buy now
25 Mar 2003 officers New director appointed 2 Buy now
25 Mar 2003 officers New director appointed 2 Buy now
25 Mar 2003 address Registered office changed on 25/03/03 from: 17 klondyke way asfordby melton mowbray leicestershire LE14 3TN 1 Buy now
07 Feb 2003 change-of-name Certificate Change Of Name Company 2 Buy now
06 Feb 2003 annual-return Return made up to 05/05/02; full list of members 6 Buy now
06 Feb 2003 accounts Annual Accounts 11 Buy now
30 Jan 2002 accounts Annual Accounts 10 Buy now
21 Jun 2001 annual-return Return made up to 05/05/01; full list of members 6 Buy now
31 Jan 2001 accounts Annual Accounts 10 Buy now
27 Jul 2000 annual-return Return made up to 05/05/00; full list of members 6 Buy now
27 Mar 2000 accounts Accounting reference date shortened from 31/05/00 to 31/03/00 1 Buy now
05 May 1999 incorporation Incorporation Company 15 Buy now