TRANSWASTE RECYCLING AND AGGREGATES LIMITED

Melton Waste Park Melton Waste Park, Melton, HU14 3HH, East Yorkshire
StatusACTIVE
Company No.03863280
CategoryPrivate Limited Company
Incorporated21 Oct 1999
Age24 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

TRANSWASTE RECYCLING AND AGGREGATES LIMITED is an active private limited company with number 03863280. It was incorporated 24 years, 7 months, 28 days ago, on 21 October 1999. The company address is Melton Waste Park Melton Waste Park, Melton, HU14 3HH, East Yorkshire.



Company Fillings

Accounts with accounts type full

Date: 08 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2024

Action Date: 05 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038632800007

Charge creation date: 2024-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-08

Officer name: Stuart Mark Wells

Documents

View document PDF

Change person director company with change date

Date: 27 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Mark Wells

Change date: 2022-05-27

Documents

View document PDF

Change person director company with change date

Date: 27 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Hornshaw

Change date: 2022-05-27

Documents

View document PDF

Change person secretary company with change date

Date: 27 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-05-27

Officer name: Mr Paul Anthony Hornshaw

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Anthony Hornshaw

Change date: 2020-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Robert Kemish

Appointment date: 2020-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-08

Officer name: Mr Mark Hornshaw

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038632800006

Charge creation date: 2015-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Anthony Hornshaw

Change date: 2014-08-28

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Hornshaw

Change date: 2014-08-28

Documents

View document PDF

Accounts with accounts type medium

Date: 15 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 21 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-21

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2013

Action Date: 12 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Hornshaw

Change date: 2013-09-12

Documents

View document PDF

Accounts with accounts type medium

Date: 13 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Auditors resignation company

Date: 17 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038632800005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Legacy

Date: 18 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts amended with made up date

Date: 11 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 21 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-21

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 21 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-21

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Taylor

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 21 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-21

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 27/04/2009 from c/o derede associates LIMITED unit 14A waterside business park livingstone road hessle HU13 0EGHU13 0EG

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / derek taylor / 30/09/2008

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/07/08

Documents

View document PDF

Resolution

Date: 12 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 07/08/03--------- £ si 890@1=890 £ ic 110/1000

Documents

View document PDF

Legacy

Date: 15 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 10/04/03--------- £ si 20@1=20 £ ic 90/110

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 09/04/03

Documents

View document PDF

Resolution

Date: 09 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 12/08/02--------- £ si 88@1=88 £ ic 2/90

Documents

View document PDF

Legacy

Date: 04 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Memorandum articles

Date: 21 Jan 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 08 Jan 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed city stone and recycling company LIMITED\certificate issued on 08/01/02

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/00; full list of members

Documents

View document PDF

Memorandum articles

Date: 30 Jun 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 26 Jun 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blueprint restoration LIMITED\certificate issued on 27/06/00

Documents

View document PDF

Legacy

Date: 26 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 21 Oct 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.S. CONVEYANCING LIMITED

492/494 HEMPSHAW LANE,STOCKPORT,SK2 5TL

Number:05679218
Status:ACTIVE
Category:Private Limited Company

ECLIPSE ROOFING LIMITED

UNIT B THE FARMHOUSE BUSINESS,LENHAM,ME17 2HT

Number:05628898
Status:ACTIVE
Category:Private Limited Company

GREG WILLIAMS PHOTOGRAPHY LIMITED

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:04557292
Status:ACTIVE
Category:Private Limited Company

OSCORP CONSULTANCY LTD

10 8 KEW BRIDGE ROAD,BRENTFORD,TW8 0FD

Number:11936951
Status:ACTIVE
Category:Private Limited Company

PERSONAL QUALITY HEALTHCARE LIMITED

60 ALPHA STREET SOUTH,SLOUGH,SL1 1QX

Number:10521415
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QUANTUM LEAP EXPERIENCE ITALIA LTD

9 SEAGRAVE ROAD,LONDON,SW6 1RP

Number:10708661
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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