RECYCOAL - History of Changes


DateDescription
2024-04-13 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2024-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BEAUMONT / 19/01/2024
2024-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN ALLCHURCH / 30/05/2023
2023-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BEAUMONT / 30/05/2023
2023-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN ALLCHURCH / 30/05/2023
2023-04-03 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-03 update robots_txt_status www.recycoal.com: 200 => 404
2022-04-01 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-09-07 delete address UNION HOUSE 111 NEW UNION STREET COVENTRY ENGLAND CV1 2NT
2021-09-07 insert address 71-75 SHELTON STREET COVENT GARDEN LONDON UNITED KINGDOM WC2H 9JQ
2021-09-07 update registered_address
2021-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2021 FROM UNION HOUSE 111 NEW UNION STREET COVENTRY CV1 2NT ENGLAND
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-07 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-13 delete source_ip 54.154.135.132
2021-01-13 insert source_ip 88.208.252.194
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-05-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-04-07 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-12-07 delete address THE APEX 2 SHERIFFS ORCHARD COVENTRY ENGLAND CV1 3PP
2019-12-07 insert address UNION HOUSE 111 NEW UNION STREET COVENTRY ENGLAND CV1 2NT
2019-12-07 update registered_address
2019-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP ENGLAND
2019-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-07-02 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-20 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES
2018-05-10 update account_category FULL => TOTAL EXEMPTION FULL
2018-05-10 update accounts_last_madeup_date 2016-07-03 => 2017-07-02
2018-05-10 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-04 update statutory_documents 02/07/17 TOTAL EXEMPTION FULL
2017-09-18 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/09/2017
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RECYCOAL HOLDINGS LTD
2017-05-07 update accounts_last_madeup_date 2015-06-28 => 2016-07-03
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-06 update statutory_documents FULL ACCOUNTS MADE UP TO 03/07/16
2016-11-27 delete source_ip 216.21.224.199
2016-11-27 insert source_ip 54.154.135.132
2016-08-21 delete source_ip 54.154.135.132
2016-08-21 insert source_ip 216.21.224.199
2016-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-05-13 delete address ROSSINGTON COLLIERY WEST END LANE NEW ROSSINGTON DONCASTER SOUTH YORKSHIRE ENGLAND DN11 0PY
2016-05-13 insert address THE APEX 2 SHERIFFS ORCHARD COVENTRY ENGLAND CV1 3PP
2016-05-13 update accounts_last_madeup_date 2014-06-29 => 2015-06-28
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-13 update registered_address
2016-04-13 update statutory_documents FULL ACCOUNTS MADE UP TO 28/06/15
2016-03-12 update num_mort_outstanding 3 => 0
2016-03-12 update num_mort_satisfied 0 => 3
2016-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2016 FROM ROSSINGTON COLLIERY WEST END LANE NEW ROSSINGTON DONCASTER SOUTH YORKSHIRE DN11 0PY ENGLAND
2016-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-28 delete index_pages_linkeddomain recycoal.co.uk
2016-01-28 delete index_pages_linkeddomain recycoal.com.au
2016-01-28 delete index_pages_linkeddomain recycoal.pl
2016-01-28 delete industry_tag waste coal recovery
2015-12-08 delete address SPINNER POINT LAKESIDE BOULEVARD DONCASTER DN4 5PL
2015-12-08 insert address ROSSINGTON COLLIERY WEST END LANE NEW ROSSINGTON DONCASTER SOUTH YORKSHIRE ENGLAND DN11 0PY
2015-12-08 update registered_address
2015-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2015 FROM SPINNER POINT LAKESIDE BOULEVARD DONCASTER DN4 5PL
2015-08-12 update returns_last_madeup_date 2014-07-01 => 2015-07-01
2015-08-12 update returns_next_due_date 2015-07-29 => 2016-07-29
2015-07-05 delete source_ip 185.12.188.168
2015-07-05 insert source_ip 54.154.135.132
2015-07-02 update statutory_documents 01/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-29
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-14 update statutory_documents FULL ACCOUNTS MADE UP TO 29/06/14
2015-02-09 delete about_pages_linkeddomain iispeed.com
2015-02-09 delete career_pages_linkeddomain iispeed.com
2015-02-09 delete career_pages_linkeddomain we-amp.com
2015-02-09 delete casestudy_pages_linkeddomain iispeed.com
2015-02-09 delete casestudy_pages_linkeddomain we-amp.com
2015-02-09 delete contact_pages_linkeddomain iispeed.com
2015-02-09 delete index_pages_linkeddomain iispeed.com
2015-02-09 delete index_pages_linkeddomain we-amp.com
2015-02-09 delete service_pages_linkeddomain iispeed.com
2015-02-09 delete source_ip 194.72.255.32
2015-02-09 insert source_ip 185.12.188.168
2015-01-01 delete source_ip 216.21.224.199
2015-01-01 insert source_ip 194.72.255.32
2014-11-27 delete source_ip 194.72.255.32
2014-11-27 insert source_ip 216.21.224.199
2014-09-25 insert about_pages_linkeddomain iispeed.com
2014-09-25 insert career_pages_linkeddomain iispeed.com
2014-09-25 insert career_pages_linkeddomain we-amp.com
2014-09-25 insert casestudy_pages_linkeddomain iispeed.com
2014-09-25 insert casestudy_pages_linkeddomain we-amp.com
2014-09-25 insert contact_pages_linkeddomain iispeed.com
2014-09-25 insert index_pages_linkeddomain iispeed.com
2014-09-25 insert index_pages_linkeddomain we-amp.com
2014-09-25 insert service_pages_linkeddomain iispeed.com
2014-08-07 update returns_last_madeup_date 2013-07-01 => 2014-07-01
2014-08-07 update returns_next_due_date 2014-07-29 => 2015-07-29
2014-07-09 update statutory_documents 01/07/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-07-01 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13
2013-08-01 delete sic_code 05102 - Open cast coal working
2013-08-01 insert sic_code 08990 - Other mining and quarrying n.e.c.
2013-08-01 insert sic_code 39000 - Remediation activities and other waste management services
2013-08-01 update returns_last_madeup_date 2012-07-01 => 2013-07-01
2013-08-01 update returns_next_due_date 2013-07-29 => 2014-07-29
2013-07-11 update statutory_documents 01/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-03 => 2012-07-01
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 update num_mort_charges 0 => 2
2013-06-22 update num_mort_outstanding 0 => 2
2013-06-22 update num_mort_charges 2 => 3
2013-06-22 update num_mort_outstanding 2 => 3
2013-06-21 delete sic_code 1010 - Mining & agglomeration of hard coal
2013-06-21 delete sic_code 3720 - Recycling non-metal waste & scrap
2013-06-21 insert sic_code 05102 - Open cast coal working
2013-06-21 update returns_last_madeup_date 2011-07-01 => 2012-07-01
2013-06-21 update returns_next_due_date 2012-07-29 => 2013-07-29
2013-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS LENAGH
2013-04-25 delete address 525 William Penn Place 30th Floor Pittsburgh, PA 15219
2013-04-25 delete address Level 22 127 Creek Street Brisbane QLD 4000
2013-04-25 delete alias RecyCoal Australia Pty Ltd
2013-04-25 delete alias RecyCoal USA Inc
2013-04-25 delete phone +1 (0)724 579 8818
2013-04-25 delete phone +61 (0)7 3218 2722
2013-03-08 update statutory_documents FULL ACCOUNTS MADE UP TO 01/07/12
2013-02-01 update website_status OK
2013-01-25 update website_status FlippedRobotsTxt
2012-10-25 delete email in..@recycoal.com.au
2012-09-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-02 update statutory_documents 01/07/12 FULL LIST
2012-01-18 update statutory_documents FULL ACCOUNTS MADE UP TO 03/07/11
2011-07-07 update statutory_documents 01/07/11 FULL LIST
2011-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BEAUMONT / 06/07/2011
2011-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN ALLCHURCH / 06/07/2011
2011-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL LENAGH / 06/07/2011
2011-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 2ND FLOOR UNIT C SOUTH QUAY LAKESIDE BOULEVARD DONCASTER SOUTH YORKSHIRE DN4 5PL
2010-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2010 FROM AARDVARK HOUSE SIDINGS COURT DONCASTER DN4 5NU UNITED KINGDOM
2010-08-06 update statutory_documents 29/07/10 STATEMENT OF CAPITAL GBP 6500001
2010-07-12 update statutory_documents CURRSHO FROM 31/07/2011 TO 30/06/2011
2010-07-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION