SURREY WASTE RECYCLING LIMITED

05352521
14A ALBANY ROAD WEYMOUTH DORSET DT4 9TH

Documents

Documents
Date Category Description Pages
27 Oct 2020 gazette Gazette Dissolved Compulsory 1 Buy now
03 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
12 Feb 2019 officers Change of particulars for secretary (Graeme Derek Thomas Coombs) 1 Buy now
12 Feb 2019 officers Change of particulars for director (Graeme Derek Thomas Coombs) 2 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Dec 2018 accounts Annual Accounts 6 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2017 accounts Annual Accounts 6 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 6 Buy now
11 Feb 2016 annual-return Annual Return 4 Buy now
14 Dec 2015 accounts Annual Accounts 6 Buy now
11 Feb 2015 annual-return Annual Return 4 Buy now
30 Dec 2014 accounts Annual Accounts 6 Buy now
08 Oct 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Feb 2014 annual-return Annual Return 4 Buy now
18 Oct 2013 accounts Annual Accounts 11 Buy now
11 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Aug 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Feb 2013 annual-return Annual Return 14 Buy now
24 Oct 2012 accounts Annual Accounts 4 Buy now
29 Feb 2012 annual-return Annual Return 14 Buy now
10 Oct 2011 accounts Annual Accounts 4 Buy now
24 Feb 2011 annual-return Annual Return 14 Buy now
08 Sep 2010 accounts Annual Accounts 4 Buy now
19 Feb 2010 officers Termination of appointment of director (Terence Mills) 2 Buy now
19 Feb 2010 annual-return Annual Return 14 Buy now
08 Oct 2009 accounts Annual Accounts 4 Buy now
09 Mar 2009 annual-return Return made up to 04/02/09; no change of members 6 Buy now
21 Aug 2008 officers Director appointed graeme derek thomas coombs 2 Buy now
21 Aug 2008 accounts Annual Accounts 11 Buy now
11 Feb 2008 annual-return Return made up to 04/02/08; full list of members 2 Buy now
27 Sep 2007 accounts Annual Accounts 4 Buy now
03 May 2007 annual-return Return made up to 04/02/07; full list of members 6 Buy now
07 Dec 2006 accounts Annual Accounts 10 Buy now
01 Dec 2006 address Registered office changed on 01/12/06 from: 82 wandsworth bridge road london SW6 2TF 1 Buy now
06 Oct 2006 accounts Accounting reference date shortened from 28/02/06 to 31/01/06 1 Buy now
22 Aug 2006 capital Ad 23/03/06--------- £ si 20000@1=20000 £ ic 1000/21000 2 Buy now
03 Apr 2006 officers New director appointed 2 Buy now
03 Apr 2006 officers Director resigned 1 Buy now
06 Feb 2006 annual-return Return made up to 04/02/06; full list of members 2 Buy now
25 Feb 2005 officers New director appointed 1 Buy now
25 Feb 2005 officers New secretary appointed 2 Buy now
25 Feb 2005 capital Ad 04/02/05--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
25 Feb 2005 address Registered office changed on 25/02/05 from: 186 hammersmith road london W6 7DJ 1 Buy now
25 Feb 2005 officers Secretary resigned 1 Buy now
25 Feb 2005 officers Director resigned 1 Buy now
04 Feb 2005 incorporation Incorporation Company 15 Buy now