SOUTH WEST RECYCLING HOLDINGS LIMITED

08030635
SEVERN VIEW INDUSTRIAL ESTATE CENTRAL AVENUE HALLEN BRISTOL BS10 7SD

Documents

Documents
Date Category Description Pages
05 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2024 officers Termination of appointment of director (James Ross Ancell) 1 Buy now
23 May 2024 officers Appointment of director (Mr James Peter Rivers) 2 Buy now
23 May 2024 officers Appointment of director (Mr Richard David Martin) 2 Buy now
23 May 2024 officers Appointment of director (Mr Andrew Robert Brown) 2 Buy now
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2023 accounts Annual Accounts 8 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 7 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2021 accounts Annual Accounts 6 Buy now
29 Sep 2021 mortgage Registration of a charge 15 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 change-of-name Certificate Change Of Name Company 3 Buy now
29 Sep 2020 accounts Annual Accounts 6 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 accounts Annual Accounts 6 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 6 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2017 accounts Annual Accounts 6 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Nov 2016 accounts Annual Accounts 6 Buy now
22 Sep 2016 officers Termination of appointment of director (Richard Nicholas Tredwin) 2 Buy now
13 Apr 2016 annual-return Annual Return 5 Buy now
09 Feb 2016 accounts Annual Accounts 15 Buy now
28 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
28 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
28 Sep 2015 mortgage Statement of satisfaction of a charge 2 Buy now
23 Sep 2015 officers Termination of appointment of secretary (Richard Nicholas Tredwin) 1 Buy now
14 May 2015 officers Termination of appointment of director (John David Barcham) 1 Buy now
21 Apr 2015 annual-return Annual Return 7 Buy now
14 Jul 2014 accounts Annual Accounts 22 Buy now
14 Apr 2014 annual-return Annual Return 7 Buy now
06 Nov 2013 accounts Annual Accounts 26 Buy now
16 Apr 2013 annual-return Annual Return 7 Buy now
13 Jul 2012 capital Notice of name or other designation of class of shares 2 Buy now
13 Jul 2012 capital Return of Allotment of shares 4 Buy now
13 Jul 2012 resolution Resolution 26 Buy now
13 Jul 2012 officers Appointment of director (Mr John David Barcham) 3 Buy now
28 Jun 2012 mortgage Particulars of a mortgage or charge 7 Buy now
28 Jun 2012 mortgage Particulars of a mortgage or charge 9 Buy now
21 Jun 2012 mortgage Particulars of a mortgage or charge 10 Buy now
01 May 2012 officers Appointment of director (James Ross Ancell) 3 Buy now
16 Apr 2012 officers Termination of appointment of director (Oval Nominees Limited) 1 Buy now
16 Apr 2012 officers Termination of appointment of secretary (Ovalsec Limited) 1 Buy now
16 Apr 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Apr 2012 incorporation Incorporation Company 37 Buy now