Date | Description |
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 |