UK WASTE & RECYCLING LTD

North Mersey Business Centre Woodward Road North Mersey Business Centre Woodward Road, Merseyside, L33 7UY
StatusACTIVE
Company No.05020841
CategoryPrivate Limited Company
Incorporated20 Jan 2004
Age20 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

UK WASTE & RECYCLING LTD is an active private limited company with number 05020841. It was incorporated 20 years, 4 months, 1 day ago, on 20 January 2004. The company address is North Mersey Business Centre Woodward Road North Mersey Business Centre Woodward Road, Merseyside, L33 7UY.



Company Fillings

Accounts amended with accounts type total exemption full

Date: 19 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AAMD

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2022

Action Date: 01 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-01

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Harwood

Appointment date: 2022-11-01

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-08

Officer name: Mr Paul Harwood

Documents

View document PDF

Capital cancellation shares

Date: 23 May 2022

Action Date: 15 Apr 2022

Category: Capital

Type: SH06

Date: 2022-04-15

Capital : 1 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 May 2022

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-01

Officer name: Michael Okeefe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

New date: 2020-07-31

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

New date: 2013-07-31

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2010

Action Date: 20 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-20

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Harwood

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael Okeefe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director aderyn hurworth

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed michael okeefe

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed paul harwood

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 13/10/2008 from 106 storeton road trenton wirral CH42 9PG

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary hcs secretarial LIMITED

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 07/10/2008 from 44 upper belgrave road bristol BS8 2XN

Documents

View document PDF

Memorandum articles

Date: 06 Oct 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hanover directors LIMITED

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed aderyn hurworth

Documents

View document PDF

Certificate change of name company

Date: 01 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tml chauffeur hire LIMITED\certificate issued on 01/10/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 03/03/05 from: gbr accountancy services brent house 214 kenton road harrow middlesex HA3 8BT

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Gazette notice compulsary

Date: 21 Dec 2004

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 27/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 20 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.A. TOYS LTD

12A MONTPELLIER PARADE,HARROGATE,HG1 2TJ

Number:06913478
Status:ACTIVE
Category:Private Limited Company

CABANAS ACCOMMODATION LTD

36 TYNDALL COURT COMMERCE ROAD,PETERBOROUGH,PE2 6LR

Number:11006094
Status:ACTIVE
Category:Private Limited Company

GENTLEAID (20) LIMITED

3, COLDBATH SQUARE,,EC1R 5HL

Number:06469331
Status:ACTIVE
Category:Private Limited Company

HBB FUNDING LIMITED

7 FARADAY COURT,BURTON-ON-TRENT,DE14 2WX

Number:07860956
Status:ACTIVE
Category:Private Limited Company

HOLBROOKS PRINTERS LIMITED

HOLBROOK HOUSE,HILSEA,PO3 5HX

Number:02826031
Status:ACTIVE
Category:Private Limited Company

PEGASUS CARS LONDON LIMITED

32 KENNETH CRESCENT,LONDON,NW2 4PN

Number:09387721
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