Advanced company searchLink opens in new window

SUEZ RECYCLING AND RECOVERY SURREY LTD

Company number 03184332

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)
26 Nov 2009 CH01 Director's details changed for Mr David Palmer-Jones on 1 November 2009
26 Nov 2009 CH01 Director's details changed for Mr Christophe Andre Bernard Chapron on 1 November 2009
26 Nov 2009 CH03 Secretary's details changed for Mr Mark Hedley Thompson on 1 November 2009
01 Nov 2009 AA Full accounts made up to 31 December 2008
16 Apr 2009 363a Return made up to 11/04/09; full list of members
09 Jan 2009 288a Secretary appointed mr mark hedley thompson
09 Jan 2009 288b Appointment terminated secretary graham mckenna-mayes
03 Nov 2008 AA Full accounts made up to 31 December 2007
20 Oct 2008 288b Appointment terminated director per-anders hjort
20 Oct 2008 288a Director appointed mr david courtenay palmer-jones
11 Apr 2008 363a Return made up to 11/04/08; full list of members
25 Jan 2008 288c Secretary's particulars changed
31 Jul 2007 288b Director resigned
31 Jul 2007 288a New director appointed
20 Jul 2007 AA Full accounts made up to 31 December 2006
23 Apr 2007 363a Return made up to 11/04/07; full list of members
23 Apr 2007 288a New director appointed
20 Feb 2007 288a New director appointed
20 Feb 2007 288c Director's particulars changed
20 Feb 2007 288b Director resigned
19 Feb 2007 288b Director resigned
05 Dec 2006 AA Full accounts made up to 31 December 2005
01 Nov 2006 288b Director resigned
27 Apr 2006 363a Return made up to 11/04/06; full list of members
07 Nov 2005 AA Full accounts made up to 31 December 2004