SLICKER RECYCLING LIMITED

08652156
LOMBARD HOUSE WORCESTER ROAD STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 9BZ

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 45 Buy now
29 Sep 2023 accounts Annual Accounts 44 Buy now
19 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 44 Buy now
13 Jun 2022 mortgage Registration of a charge 14 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 43 Buy now
31 Dec 2020 accounts Annual Accounts 35 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2020 mortgage Registration of a charge 14 Buy now
13 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2019 accounts Annual Accounts 34 Buy now
07 Feb 2019 mortgage Registration of a charge 15 Buy now
05 Oct 2018 mortgage Registration of a charge 19 Buy now
05 Oct 2018 mortgage Registration of a charge 15 Buy now
29 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2018 accounts Annual Accounts 32 Buy now
05 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
28 Feb 2018 mortgage Registration of a charge 12 Buy now
06 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
25 Jul 2017 accounts Annual Accounts 32 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Oct 2016 change-of-name Certificate Change Of Name Company 2 Buy now
11 Oct 2016 accounts Annual Accounts 32 Buy now
30 Aug 2016 resolution Resolution 1 Buy now
27 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2016 officers Appointment of director (Mr Andrew Black) 2 Buy now
16 Mar 2016 officers Termination of appointment of director (Christopher John Ellis) 1 Buy now
16 Mar 2016 officers Termination of appointment of secretary (James Edward Hodges) 1 Buy now
16 Mar 2016 officers Appointment of director (Mr Mark Warner Olpin) 2 Buy now
16 Mar 2016 officers Appointment of director (Mr David Dinwoodie) 2 Buy now
04 Dec 2015 officers Termination of appointment of director (Ian Michael Smale) 1 Buy now
18 Sep 2015 annual-return Annual Return 4 Buy now
19 Jun 2015 auditors Auditors Resignation Company 1 Buy now
22 May 2015 accounts Annual Accounts 27 Buy now
20 Apr 2015 mortgage Registration of a charge 25 Buy now
17 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2014 resolution Resolution 32 Buy now
16 Sep 2014 annual-return Annual Return 4 Buy now
16 Sep 2014 officers Appointment of secretary (Mr James Edward Hodges) 2 Buy now
16 Sep 2014 officers Termination of appointment of secretary (Michael David Preen) 1 Buy now
16 Sep 2014 officers Termination of appointment of director (Iain Roger Lees) 1 Buy now
20 Jan 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Sep 2013 officers Appointment of director (Mr Iain Roger Lees) 2 Buy now
15 Aug 2013 incorporation Incorporation Company 23 Buy now