THE APPLIANCE REUSE & RECYCLING COMPANY LIMITED

06227230
85 SPRINGFIELD ROAD CHELMSFORD ENGLAND CM2 6JL

Documents

Documents
Date Category Description Pages
05 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jun 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
11 May 2021 gazette Gazette Notice Voluntary 1 Buy now
04 May 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 accounts Annual Accounts 4 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2019 accounts Annual Accounts 4 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2018 accounts Annual Accounts 4 Buy now
05 Apr 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Apr 2017 gazette Gazette Notice Compulsory 1 Buy now
03 Apr 2017 accounts Annual Accounts 4 Buy now
03 Apr 2017 officers Appointment of director (Mr Franco Bandegiati) 2 Buy now
02 Feb 2017 officers Termination of appointment of director (Susan Tanya Lisette Reilly) 1 Buy now
10 May 2016 annual-return Annual Return 3 Buy now
28 Jan 2016 accounts Annual Accounts 4 Buy now
17 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2015 annual-return Annual Return 4 Buy now
11 May 2015 officers Termination of appointment of director (Simon Mark Edwards) 1 Buy now
11 May 2015 officers Appointment of director (Mrs Susan Tanya Lisette Reilly) 2 Buy now
11 May 2015 officers Termination of appointment of director (James Edward Farmer) 1 Buy now
13 Mar 2015 officers Appointment of director (Mr James Edward Farmer) 2 Buy now
13 Mar 2015 officers Appointment of director (Mr Simon Mark Edwards) 2 Buy now
13 Mar 2015 officers Termination of appointment of director (Franco Bandegiati) 1 Buy now
06 Feb 2015 officers Termination of appointment of secretary (Susan Reilly) 1 Buy now
06 Feb 2015 officers Termination of appointment of director (Pamela Marion Randall) 1 Buy now
05 Feb 2015 officers Termination of appointment of director (Susan Tanya Lisette Reilly) 1 Buy now
05 Feb 2015 change-of-name Certificate Change Of Name Company 3 Buy now
05 Feb 2015 officers Appointment of director (Mr Franco Bandegiati) 2 Buy now
22 Jan 2015 accounts Annual Accounts 4 Buy now
01 May 2014 annual-return Annual Return 5 Buy now
27 Jan 2014 accounts Annual Accounts 4 Buy now
16 Apr 2013 annual-return Annual Return 5 Buy now
17 Jan 2013 accounts Annual Accounts 4 Buy now
12 Apr 2012 annual-return Annual Return 5 Buy now
25 Jan 2012 accounts Annual Accounts 4 Buy now
17 Nov 2011 change-of-name Certificate Change Of Name Company 3 Buy now
25 Jul 2011 change-of-name Certificate Change Of Name Company 3 Buy now
25 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jul 2011 officers Appointment of director (Mrs Susan Tanya Lisette Reilly) 2 Buy now
07 Jun 2011 annual-return Annual Return 4 Buy now
28 Apr 2011 change-of-name Certificate Change Of Name Company 3 Buy now
19 Jan 2011 accounts Annual Accounts 4 Buy now
26 Jul 2010 annual-return Annual Return 4 Buy now
13 Apr 2010 officers Appointment of secretary (Mrs Susan Reilly) 2 Buy now
13 Apr 2010 officers Termination of appointment of secretary (Andreea Mocanu) 1 Buy now
13 Apr 2010 officers Appointment of director (Mrs Pamela Marion Randall) 2 Buy now
13 Apr 2010 officers Termination of appointment of director (Susan Reilly) 1 Buy now
30 Jan 2010 accounts Annual Accounts 3 Buy now
30 Jan 2010 accounts Amended Accounts 3 Buy now
27 May 2009 annual-return Return made up to 25/04/09; full list of members 3 Buy now
23 Feb 2009 accounts Annual Accounts 3 Buy now
09 Dec 2008 address Registered office changed on 09/12/2008 from 7 st johns way, corringham stanford-le-hope, essex, SS17 7NA 1 Buy now
18 Sep 2008 annual-return Return made up to 25/04/08; full list of members 3 Buy now
08 May 2007 officers New secretary appointed 1 Buy now
08 May 2007 officers Secretary resigned 1 Buy now
25 Apr 2007 incorporation Incorporation Company 18 Buy now