WASTE RECYCLING SERVICES LIMITED

04110771
CLIPPER HOUSE AIR STREET HULL EAST YORKSHIRE HU5 1RR

Documents

Documents
Date Category Description Pages
09 Sep 2024 accounts Annual Accounts 2 Buy now
06 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
12 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Sep 2023 accounts Annual Accounts 2 Buy now
06 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2022 accounts Annual Accounts 2 Buy now
10 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Annual Accounts 2 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2020 accounts Annual Accounts 2 Buy now
09 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
09 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Sep 2020 officers Appointment of director (Mr Mark Warner Olpin) 2 Buy now
14 Sep 2020 officers Termination of appointment of director (Philip Stephen Hall) 1 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2019 accounts Annual Accounts 2 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 accounts Annual Accounts 2 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 2 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2016 accounts Annual Accounts 2 Buy now
07 Jun 2016 annual-return Annual Return 3 Buy now
08 Sep 2015 accounts Annual Accounts 2 Buy now
03 Jun 2015 annual-return Annual Return 4 Buy now
13 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2014 accounts Annual Accounts 2 Buy now
09 Jun 2014 annual-return Annual Return 4 Buy now
25 Sep 2013 accounts Annual Accounts 3 Buy now
03 Jun 2013 annual-return Annual Return 4 Buy now
17 Jul 2012 accounts Annual Accounts 3 Buy now
14 Jun 2012 annual-return Annual Return 4 Buy now
13 Jun 2012 officers Change of particulars for director (John Paul Dixon Waine) 2 Buy now
14 Sep 2011 accounts Annual Accounts 3 Buy now
17 Jun 2011 annual-return Annual Return 4 Buy now
27 Jan 2011 officers Appointment of director (Mr Philip Stephen Hall) 2 Buy now
26 Jan 2011 officers Appointment of director (Mr Philip Stephen Hall) 2 Buy now
26 Jan 2011 officers Termination of appointment of director (David Wilson) 1 Buy now
26 Jan 2011 officers Termination of appointment of secretary (David Wilson) 1 Buy now
01 Jul 2010 annual-return Annual Return 5 Buy now
19 May 2010 accounts Annual Accounts 3 Buy now
01 Jul 2009 accounts Annual Accounts 1 Buy now
09 Jun 2009 annual-return Return made up to 31/05/09; full list of members 3 Buy now
05 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jul 2008 accounts Annual Accounts 1 Buy now
18 Jun 2008 annual-return Return made up to 31/05/08; full list of members 4 Buy now
12 Jun 2008 officers Secretary appointed mr david ernest wilson 1 Buy now
12 Jun 2008 officers Director appointed mr david ernest wilson 1 Buy now
12 Jun 2008 officers Appointment terminated secretary jean waine 1 Buy now
14 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
29 Oct 2007 annual-return Return made up to 18/10/07; full list of members 2 Buy now
18 Aug 2007 accounts Accounting reference date extended from 31/08/07 to 31/12/07 1 Buy now
15 Nov 2006 accounts Annual Accounts 1 Buy now
02 Nov 2006 annual-return Return made up to 18/10/06; full list of members 2 Buy now
06 Jun 2006 address Registered office changed on 06/06/06 from: 66 oswald road scunthorpe north lincolnshire DN15 7PG 1 Buy now
10 Jan 2006 accounts Annual Accounts 2 Buy now
21 Oct 2005 annual-return Return made up to 18/10/05; full list of members 2 Buy now
22 Nov 2004 accounts Annual Accounts 1 Buy now
25 Oct 2004 annual-return Return made up to 18/10/04; full list of members 6 Buy now
13 Nov 2003 address Registered office changed on 13/11/03 from: 66 oswald road scunthorpe north lincolnshire DN15 7PG 1 Buy now
13 Nov 2003 accounts Annual Accounts 1 Buy now
13 Nov 2003 annual-return Return made up to 06/11/03; full list of members 6 Buy now
27 Nov 2002 accounts Annual Accounts 1 Buy now
18 Nov 2002 annual-return Return made up to 13/11/02; full list of members 6 Buy now
08 Jul 2002 officers New secretary appointed 2 Buy now
08 Jul 2002 officers Secretary resigned 1 Buy now
20 Nov 2001 annual-return Return made up to 20/11/01; full list of members 6 Buy now
01 Nov 2001 accounts Annual Accounts 2 Buy now
02 Jan 2001 accounts Accounting reference date shortened from 30/11/01 to 31/08/01 1 Buy now
27 Dec 2000 address Registered office changed on 27/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
27 Dec 2000 officers New director appointed 2 Buy now
27 Dec 2000 officers New secretary appointed 2 Buy now
27 Dec 2000 officers Secretary resigned 1 Buy now
27 Dec 2000 officers Director resigned 1 Buy now
20 Nov 2000 incorporation Incorporation Company 31 Buy now