HUMBERSIDE RECLAMATION LIMITED

Lockwood Street Lockwood Street, HU2 0HJ
StatusACTIVE
Company No.01295452
CategoryPrivate Limited Company
Incorporated24 Jan 1977
Age47 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

HUMBERSIDE RECLAMATION LIMITED is an active private limited company with number 01295452. It was incorporated 47 years, 4 months, 20 days ago, on 24 January 1977. The company address is Lockwood Street Lockwood Street, HU2 0HJ.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Brian Sanderson

Appointment date: 2016-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-28

Officer name: Paul Henry Sanderson

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Henry Sanderson

Termination date: 2016-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2013

Action Date: 21 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Edward Ashton Dibnah

Termination date: 2013-09-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

New date: 2012-08-31

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2011-11-01

Officer name: Paul Henry Sanderson

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Henry Sanderson

Appointment date: 2011-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-11-01

Officer name: Mr Robert Sanderson

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roberta Ann Dibnah

Termination date: 2011-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-11-01

Officer name: Brian Jordan

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roberta Ann Dibnah

Termination date: 2011-11-01

Documents

View document PDF

Legacy

Date: 07 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 07 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 07 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 02 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 12 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-12

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Jordan

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Roberta Ann Dibnah

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Eric Edward Ashton Dibnah

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2009

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2004

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2003

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/00; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 21 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2000

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 06 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/98; no change of members

Documents

View document PDF

Auditors resignation company

Date: 05 Oct 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 1998

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Legacy

Date: 02 Oct 1997

Category: Capital

Type: 88(2)R

Description: Ad 05/09/97--------- £ si 14700@1=14700 £ ic 300/15000

Documents

View document PDF

Legacy

Date: 02 Oct 1997

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/09/97

Documents

View document PDF

Resolution

Date: 02 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 1996

Action Date: 29 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-29

Documents

View document PDF

Legacy

Date: 02 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/96; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 1995

Action Date: 28 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-28

Documents

View document PDF

Legacy

Date: 29 Sep 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/95; no change of members

Documents

View document PDF

Legacy

Date: 24 Jun 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jun 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 1994

Action Date: 28 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 1993

Action Date: 28 Feb 1993

Category: Accounts

Type: AA

Made up date: 1993-02-28

Documents

View document PDF

Legacy

Date: 24 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 1992

Action Date: 29 Feb 1992

Category: Accounts

Type: AA

Made up date: 1992-02-29

Documents

View document PDF

Legacy

Date: 11 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/92; no change of members

Documents

View document PDF

Resolution

Date: 31 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BARNSTONE LIMITED

UNIT 146,,LONDON,EC3N 1AD

Number:08488282
Status:ACTIVE
Category:Private Limited Company

CLODAKEN LIMITED

18 LEVINE GARDENS,BARKING,IG11 0UH

Number:09328632
Status:ACTIVE
Category:Private Limited Company

NORWOOD GREEN(BLOCK B)MANAGEMENT COMPANY LIMITED

105 HAREWOOD TERRACE,SOUTHALL,UB2 4JN

Number:01928465
Status:ACTIVE
Category:Private Limited Company

NUTRIPOWDER LIMITED

24 FIRST AVENUE,WREXHAM,LL12 0TW

Number:11054542
Status:ACTIVE
Category:Private Limited Company

PARKSIDE PAYROLL LIMITED

30 BINGHAM PARK ROAD,SHEFFIELD,S11 7BD

Number:09199918
Status:ACTIVE
Category:Private Limited Company

SLINKY HOMES LIMITED

20 EAGLE STREET,LEAMINGTON SPA,CV31 2AG

Number:11741305
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source