BEECHWOOD RECYCLING LIMITED

09376363
JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD CM13 3BE

Documents

Documents
Date Category Description Pages
13 Oct 2023 gazette Gazette Dissolved Liquidation 1 Buy now
13 Jul 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
25 Jul 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
13 Aug 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
05 Sep 2020 resolution Resolution 1 Buy now
10 Jul 2020 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
06 Jul 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
06 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Apr 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jan 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 officers Change of particulars for director (Mr Mervyn Henry Chaplin) 2 Buy now
23 Oct 2019 officers Termination of appointment of secretary (the City Partnership (Uk) Limited) 1 Buy now
11 Oct 2019 officers Appointment of director (Mr Mervyn Henry Chaplin) 2 Buy now
09 Oct 2019 officers Termination of appointment of director (Anthony Patrick Wehby) 1 Buy now
19 Sep 2019 officers Termination of appointment of director (Earthworm Nominees Limited) 1 Buy now
19 Sep 2019 officers Appointment of corporate director (Earthworm Capital Nominees Limited) 2 Buy now
16 Sep 2019 officers Termination of appointment of director (Ew Cap Limited) 1 Buy now
16 Sep 2019 officers Appointment of corporate director (Earthworm Nominees Limited) 2 Buy now
27 Aug 2019 officers Change of particulars for corporate director (Ew Cap Limited) 1 Buy now
27 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2019 accounts Annual Accounts 9 Buy now
25 Jan 2019 officers Termination of appointment of director (Michael David Ian Capewell) 1 Buy now
25 Jan 2019 officers Appointment of corporate director (Ew Cap Limited) 2 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Oct 2018 mortgage Registration of a charge 57 Buy now
13 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2018 resolution Resolution 1 Buy now
09 Mar 2018 capital Return of Allotment of shares 3 Buy now
30 Jan 2018 accounts Annual Accounts 8 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
09 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Nov 2017 capital Return of Allotment of shares 3 Buy now
19 Oct 2017 capital Second Filing Capital Allotment Shares 7 Buy now
19 Oct 2017 capital Second Filing Capital Allotment Shares 7 Buy now
12 Oct 2017 capital Return of Allotment of shares 3 Buy now
31 Aug 2017 capital Return of Allotment of shares 3 Buy now
23 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jun 2017 capital Return of Allotment of shares 3 Buy now
01 Jun 2017 capital Second Filing Capital Allotment Shares 7 Buy now
10 May 2017 accounts Amended Accounts 4 Buy now
05 Apr 2017 capital Return of Allotment of shares 4 Buy now
28 Mar 2017 capital Return of Allotment of shares 4 Buy now
10 Mar 2017 capital Return of Allotment of shares 3 Buy now
08 Mar 2017 resolution Resolution 1 Buy now
03 Mar 2017 capital Return of Allotment of shares 3 Buy now
27 Feb 2017 officers Appointment of director (Mr Michael David Ian Capewell) 2 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Feb 2017 officers Appointment of corporate secretary (The City Partnership (Uk) Limited) 2 Buy now
17 Nov 2016 mortgage Registration of a charge 48 Buy now
08 Nov 2016 officers Termination of appointment of director (Christopher Ross Golledge) 2 Buy now
06 Oct 2016 accounts Annual Accounts 4 Buy now
22 Sep 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2016 capital Return of Allotment of shares 4 Buy now
12 May 2016 capital Return of Allotment of shares 4 Buy now
12 May 2016 capital Return of Allotment of shares 4 Buy now
19 Feb 2016 annual-return Annual Return 3 Buy now
20 Jan 2016 officers Appointment of director (Mr Christopher Ross Golledge) 2 Buy now
09 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2015 incorporation Incorporation Company 7 Buy now