Advanced company searchLink opens in new window

SUEZ RECYCLING AND RECOVERY KIRKLEES LTD

Company number 03497105

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)
11 Jul 2019 AP01 Appointment of Mrs Charlotte Eleanor Goodwin as a director on 10 July 2019
11 Jul 2019 TM01 Termination of appointment of Michael Richard Watson as a director on 10 July 2019
29 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
14 Jun 2018 AA Full accounts made up to 31 December 2017
26 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
14 Mar 2017 AP01 Appointment of Mr John Wilkinson as a director on 9 December 2015
14 Mar 2017 TM01 Termination of appointment of Tim Otley as a director on 9 December 2015
06 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
15 Nov 2016 TM01 Termination of appointment of Steve Hall as a director on 12 October 2016
10 Nov 2016 AP01 Appointment of Councillor Naheed Arshad-Mather as a director on 12 October 2016
30 Sep 2016 CH01 Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016
26 Jul 2016 AA Full accounts made up to 31 December 2015
13 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
10 Mar 2016 TM01 Termination of appointment of Christophe Andre Bernard Chapron as a director on 1 March 2016
10 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 8,839,378
04 Feb 2016 AP01 Appointment of Mr Florent Thierry Antoine Duval as a director on 1 February 2016
20 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 20 October 2015
15 Sep 2015 CH01 Director's details changed for Mr Christophe Andre Bernard Chapron on 1 September 2015
28 Jul 2015 AA Full accounts made up to 31 December 2014
09 Jul 2015 TM01 Termination of appointment of Catherine Scott as a director on 1 April 2015
09 Jul 2015 AP01 Appointment of Councillor Michael Richard Watson as a director on 1 April 2015
09 Jul 2015 TM01 Termination of appointment of Anthony John Brice as a director on 1 April 2015
09 Jul 2015 AP01 Appointment of Councillor Steve Hall as a director on 1 April 2015
22 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 8,839,378