Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/23, NO UPDATES |
2023-10-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_outstanding 3 => 2 |
2023-04-07 |
update num_mort_satisfied 1 => 2 |
2022-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES |
2022-10-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FLORENT DUVAL |
2021-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
2020-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-06 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER THORN |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
2019-10-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2018-11-07 |
delete sic_code 74990 - Non-trading company |
2018-11-07 |
insert sic_code 99999 - Dormant Company |
2018-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
2017-10-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD |
2016-12-20 |
delete sic_code 38210 - Treatment and disposal of non-hazardous waste |
2016-12-20 |
insert sic_code 74990 - Non-trading company |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
2016-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FLORENT THIERRY ANTOINE DUVAL / 19/07/2016 |
2016-08-02 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2016-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE CHAPRON |
2016-03-03 |
update statutory_documents ADOPT ARTICLES 17/12/2015 |
2016-02-04 |
update statutory_documents DIRECTOR APPOINTED MR FLORENT THIERRY ANTOINE DUVAL |
2015-11-08 |
delete address SITA HOUSE GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1ES |
2015-11-08 |
insert address SUEZ HOUSE GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1ES |
2015-11-08 |
update account_category FULL => DORMANT |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-08 |
update registered_address |
2015-11-08 |
update returns_last_madeup_date 2014-09-28 => 2015-09-28 |
2015-11-08 |
update returns_next_due_date 2015-10-26 => 2016-10-26 |
2015-10-22 |
update statutory_documents 28/09/15 FULL LIST |
2015-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2015 FROM
SITA HOUSE
GRENFELL ROAD
MAIDENHEAD
BERKSHIRE
SL6 1ES |
2015-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PALMER-JONES |
2015-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 01/09/2015 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-07 |
update returns_last_madeup_date 2013-09-28 => 2014-09-28 |
2014-11-07 |
update returns_next_due_date 2014-10-26 => 2015-10-26 |
2014-10-13 |
update statutory_documents 28/09/14 FULL LIST |
2014-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-11-07 |
delete sic_code 96090 - Other service activities n.e.c. |
2013-11-07 |
insert sic_code 38210 - Treatment and disposal of non-hazardous waste |
2013-11-07 |
update returns_last_madeup_date 2012-09-28 => 2013-09-28 |
2013-11-07 |
update returns_next_due_date 2013-10-26 => 2014-10-26 |
2013-10-15 |
update statutory_documents 28/09/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-22 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-22 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-28 => 2012-09-28 |
2013-06-22 |
update returns_next_due_date 2012-10-26 => 2013-10-26 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-09-28 |
update statutory_documents 28/09/12 FULL LIST |
2012-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 26/06/2012 |
2012-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-09-29 |
update statutory_documents 28/09/11 FULL LIST |
2011-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-10-06 |
update statutory_documents APPOINT AUDITORS 22/09/2010 |
2010-09-28 |
update statutory_documents 28/09/10 FULL LIST |
2010-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 28/09/2010 |
2010-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COURTENAY PALMER-JONES / 28/09/2010 |
2010-09-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN KNIGHT / 28/09/2010 |
2010-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-09-28 |
update statutory_documents RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS |
2009-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-10-20 |
update statutory_documents DIRECTOR APPOINTED MR DAVID COURTENAY PALMER-JONES |
2008-10-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PER-ANDERS HJORT |
2008-10-07 |
update statutory_documents RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
2007-10-08 |
update statutory_documents RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS |
2007-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-10-26 |
update statutory_documents RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS |
2005-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-10-05 |
update statutory_documents RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS |
2005-04-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-14 |
update statutory_documents RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS |
2003-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-22 |
update statutory_documents RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS |
2003-08-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-08-07 |
update statutory_documents APP AUD 07/07/03 |
2003-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-01 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-01 |
update statutory_documents SECRETARY RESIGNED |
2003-07-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-12 |
update statutory_documents RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS |
2002-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/02 FROM:
THE PICKERIDGE
STOKE COMMON ROAD, FULMER
SLOUGH
BERKSHIRE SL3 6HA |
2002-10-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-10-01 |
update statutory_documents AUD APPT 01/08/02 |
2002-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-22 |
update statutory_documents RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS |
2001-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-10-30 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-30 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-03-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-04 |
update statutory_documents RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS |
2000-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-04-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-24 |
update statutory_documents RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS |
1999-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/99 FROM:
200 ALDERSGATE STREET
LONDON
EC1A 4JJ |
1999-09-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-09 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-18 |
update statutory_documents SECRETARY RESIGNED |
1999-07-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-04-12 |
update statutory_documents RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS |
1998-12-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-12-01 |
update statutory_documents S252 DISP LAYING ACC 30/10/98 |
1998-12-01 |
update statutory_documents S366A DISP HOLDING AGM 30/10/98 |
1998-12-01 |
update statutory_documents S386 DISP APP AUDS 30/10/98 |
1998-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-08-10 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-18 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1998-02-02 |
update statutory_documents RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS |
1997-10-26 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/96 |
1997-06-19 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1996-12-10 |
update statutory_documents RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS |
1996-12-06 |
update statutory_documents ALTER MEM AND ARTS 13/09/96 |
1996-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/96 |
1996-09-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/97 TO 31/12/96 |
1996-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-04 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-08-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/96 FROM:
COUNTY HALL,GEORGE ROW
NORTHAMPTON
NN1 1DN |
1996-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-08 |
update statutory_documents £ NC 1275001/1275002
31/07/96 |
1996-08-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1996-08-08 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-08 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-08 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-08 |
update statutory_documents SECRETARY RESIGNED |
1996-08-08 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-08-08 |
update statutory_documents ALTER MEM AND ARTS 31/07/96 |
1996-08-08 |
update statutory_documents NC INC ALREADY ADJUSTED 31/07/96 |
1996-08-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/96 |
1996-08-08 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 31/07/96 |
1996-08-08 |
update statutory_documents FINANCIAL ASSISTANCE 31/07/96 |
1996-03-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1996-02-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-11-27 |
update statutory_documents RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS |
1995-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
1995-08-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-06-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-04-27 |
update statutory_documents SHARES AGREEMENT OTC |
1995-04-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-11-24 |
update statutory_documents RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS |
1994-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
1993-12-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-12-23 |
update statutory_documents RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS |
1993-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-04-25 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01 |
1993-03-12 |
update statutory_documents £ NC 100/1275001
29/01/93 |
1993-03-12 |
update statutory_documents NC INC ALREADY ADJUSTED 29/01/93 |
1993-02-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-01-15 |
update statutory_documents RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS |
1992-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-02-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-02-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-15 |
update statutory_documents ADOPT MEM AND ARTS 29/01/92 |
1991-12-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |