East Grinstead
West Sussex
RH19 3XW
Secretary Name | Jacqueline Drennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 The Glades East Grinstead West Sussex RH19 3XW |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £15,537 |
Cash | £46,753 |
Current Liabilities | £36,857 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 3 March 2022 (1 year, 3 months ago) |
---|---|
Next Return Due | 17 March 2023 (overdue) |
24 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
---|---|
4 January 2022 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
15 April 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
3 February 2021 | Confirmation statement made on 4 December 2020 with updates (5 pages) |
8 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
24 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
12 June 2019 | Registered office address changed from C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT to Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG on 12 June 2019 (1 page) |
9 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
20 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
19 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
8 January 2018 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Director's details changed for Peter Hunter on 4 December 2015 (2 pages) |
3 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Director's details changed for Peter Hunter on 4 December 2015 (2 pages) |
3 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Director's details changed for Peter Hunter on 4 December 2015 (2 pages) |
9 June 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 9 June 2015 (1 page) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 December 2014 | Termination of appointment of Jacqueline Drennan as a secretary on 10 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Jacqueline Drennan as a secretary on 10 December 2014 (1 page) |
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 14 December 2012 (1 page) |
14 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 14 December 2012 (1 page) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 February 2009 | Return made up to 04/12/08; full list of members (3 pages) |
17 February 2009 | Return made up to 04/12/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
17 January 2008 | Return made up to 04/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 04/12/07; full list of members (2 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 January 2007 | Return made up to 04/12/06; full list of members (6 pages) |
6 January 2007 | Return made up to 04/12/06; full list of members (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
21 December 2005 | Return made up to 04/12/05; full list of members (6 pages) |
21 December 2005 | Return made up to 04/12/05; full list of members (6 pages) |
20 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
20 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 December 2003 | Return made up to 04/12/03; full list of members
|
16 December 2003 | Return made up to 04/12/03; full list of members
|
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
7 November 2003 | Ad 04/12/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
7 November 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Ad 04/12/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
7 November 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Company name changed we recycle (uk) LTD.\certificate issued on 06/11/03 (2 pages) |
6 November 2003 | Company name changed we recycle (uk) LTD.\certificate issued on 06/11/03 (2 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Secretary resigned;director resigned (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Secretary resigned;director resigned (1 page) |
4 December 2002 | Incorporation (9 pages) |
4 December 2002 | Incorporation (9 pages) |