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)
09 Jan 2009 288b Appointment terminated secretary graham mckenna-mayes
20 Oct 2008 288a Director appointed mr david courtenay palmer-jones
20 Oct 2008 288b Appointment terminated director per-anders hjort
10 Mar 2008 363a Return made up to 08/03/08; full list of members
16 Jan 2008 288c Secretary's particulars changed
18 Jul 2007 AA Full accounts made up to 31 December 2006
14 Mar 2007 363a Return made up to 08/03/07; full list of members
20 Feb 2007 288c Director's particulars changed
20 Feb 2007 288b Director resigned
20 Feb 2007 288a New director appointed
06 Nov 2006 AA Full accounts made up to 31 December 2005
01 Nov 2006 288b Director resigned
20 Mar 2006 363a Return made up to 08/03/06; full list of members
08 Nov 2005 AA Full accounts made up to 31 December 2004
28 Apr 2005 123 Nc inc already adjusted 31/12/04
18 Apr 2005 288c Director's particulars changed
01 Apr 2005 363s Return made up to 08/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
02 Nov 2004 AA Full accounts made up to 31 December 2003
19 Mar 2004 363s Return made up to 08/03/04; full list of members
16 Sep 2003 AA Full accounts made up to 31 December 2002
07 Aug 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Appt auditors 07/07/03
04 Aug 2003 288c Director's particulars changed
01 Aug 2003 288a New director appointed
01 Aug 2003 288b Secretary resigned
31 Jul 2003 288a New secretary appointed