Advanced company searchLink opens in new window

€ RECYCLING LIMITED

Company number 04528854

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)
30 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
30 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
30 Dec 2022 CH01 Director's details changed for Mr Neil James Ritchie on 17 December 2022
30 Dec 2022 CH01 Director's details changed for Mr Charles Edward Bligh on 17 December 2022
30 Dec 2022 CH03 Secretary's details changed for Ms Sarah Lesley Waudby on 17 December 2022
05 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
05 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
15 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with updates
13 Sep 2021 AD03 Register(s) moved to registered inspection location Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB
13 Sep 2021 AD02 Register inspection address has been changed to Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB
21 Aug 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
21 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
21 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
21 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
17 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
19 Mar 2021 CH01 Director's details changed for Mr Charles Edward Bligh on 19 March 2021
19 Mar 2021 CH01 Director's details changed for Mr Neil James Ritchie on 19 March 2021
19 Mar 2021 CH03 Secretary's details changed for Ms Sarah Lesley Waudby on 19 March 2021
18 Mar 2021 AP01 Appointment of Mrs Penelope Jane Valbonesi as a director on 18 March 2021
18 Mar 2021 AD01 Registered office address changed from 2 Oriental Road London E16 2BZ England to Cardington Point Telford Way Bedford MK42 0PQ on 18 March 2021
23 Nov 2020 MA Memorandum and Articles of Association
13 Nov 2020 SH08 Change of share class name or designation
04 Nov 2020 AP01 Appointment of Mr Neil James Ritchie as a director on 30 October 2020
04 Nov 2020 AP03 Appointment of Ms Sarah Lesley Waudby as a secretary on 30 October 2020
04 Nov 2020 AP01 Appointment of Mr Charles Edward Bligh as a director on 30 October 2020