Advanced company searchLink opens in new window

SUEZ RECYCLING AND RECOVERY TEES VALLEY LTD

Company number 02669578

Filter by category

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)
13 Nov 2002 CERTNM Company name changed cleveland waste management limit ed\certificate issued on 13/11/02
28 Oct 2002 287 Registered office changed on 28/10/02 from: the pickeridge stoke common road, fulmer slough buckinghamshire SL3 6HA
10 Oct 2002 AUD Auditor's resignation
10 Oct 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Appt auds 01/08/02
12 Sep 2002 363s Return made up to 30/06/02; full list of members
24 Jul 2002 288b Director resigned
18 Dec 2001 363s Return made up to 09/12/01; full list of members
  • 363(288) ‐ Director resigned
13 Dec 2001 AA Full accounts made up to 31 December 2000
05 Nov 2001 288a New director appointed
12 Oct 2001 288b Director resigned
27 Jul 2001 288a New director appointed
27 Jul 2001 288a New director appointed
27 Mar 2001 288a New director appointed
09 Mar 2001 288b Director resigned
09 Mar 2001 288b Director resigned
09 Mar 2001 288b Director resigned
23 Jan 2001 363s Return made up to 09/12/00; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
  • 363(288) ‐ Secretary resigned
17 Nov 2000 288a New director appointed
17 Nov 2000 288b Director resigned
30 Oct 2000 AA Full accounts made up to 31 December 1999
21 Jun 2000 288a New secretary appointed;new director appointed
15 Jun 2000 288c Director's particulars changed
09 Jun 2000 288a New director appointed
25 Feb 2000 AA Full accounts made up to 31 December 1998
04 Feb 2000 363s Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary resigned