Advanced company searchLink opens in new window

SUEZ RECYCLING AND RECOVERY UK LTD

Company number 02291198

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2016 CH01 Director's details changed
08 Apr 2016 TM01 Termination of appointment of Marek Robert Gordon as a director on 31 March 2016
24 Mar 2016 CERTNM Company name changed sita uk LIMITED\certificate issued on 24/03/16
  • RES15 ‐ Change company name resolution on 2016-03-22
24 Mar 2016 CONNOT Change of name notice
16 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 60,130,969
08 Mar 2016 TM01 Termination of appointment of Christophe Andre Bernard Chapron as a director on 29 February 2016
04 Feb 2016 AP01 Appointment of Mr Florent Thierry Antoine Duval as a director on 1 February 2016
13 Oct 2015 AD01 Registered office address changed from Sita House Grenfell Road Maidenhead Berkshire SL6 1ES to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 13 October 2015
28 Sep 2015 AA Full accounts made up to 31 December 2014
15 Sep 2015 CH01 Director's details changed for Mr Christophe Andre Bernard Chapron on 1 September 2015
12 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 60,130,969
19 Aug 2014 AA Full accounts made up to 31 December 2013
19 May 2014 MR04 Satisfaction of charge 2 in full
19 May 2014 MR04 Satisfaction of charge 1 in full
15 May 2014 CH01 Director's details changed for Mr John James Scanlon on 12 May 2014
04 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 60,130,969
15 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Dec 2013 TM01 Termination of appointment of David Foster as a director
09 Sep 2013 AA Full accounts made up to 31 December 2012
12 Mar 2013 AR01 Annual return made up to 8 March 2013
25 Jan 2013 CH01 Director's details changed for Mr David Foster on 6 December 2012
06 Dec 2012 AP01 Appointment of Mr David Foster as a director
13 Jul 2012 CH01 Director's details changed for Mr Christophe Andre Bernard Chapron on 26 June 2012
09 May 2012 AA Full accounts made up to 31 December 2011
08 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders