WHY NOT RECYCLE LIMITED - History of Changes


DateDescription
2023-03-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-02-28 update statutory_documents FIRST GAZETTE
2023-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2023 FROM 22A BANK STREET ASHFORD KENT TN23 1BE
2023-02-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEITH FREDERICK CORNELL / 24/02/2023
2022-09-05 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-07-07 update company_status Active - Proposal to Strike off => Active
2022-06-17 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES
2022-06-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-06-07 update company_status Active => Active - Proposal to Strike off
2022-05-24 update statutory_documents FIRST GAZETTE
2022-01-07 update account_ref_day 25 => 24
2022-01-07 update accounts_next_due_date 2021-12-25 => 2022-03-24
2021-12-24 update statutory_documents PREVSHO FROM 25/03/2021 TO 24/03/2021
2021-09-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-09-07 update accounts_next_due_date 2021-06-17 => 2021-12-25
2021-09-07 update company_status Active - Proposal to Strike off => Active
2021-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FREDERICK CORNELL / 31/08/2021
2021-09-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEITH FREDERICK CORNELL / 31/08/2021
2021-08-28 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-28 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES
2021-08-07 update company_status Active => Active - Proposal to Strike off
2021-07-23 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-07-13 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update account_ref_day 26 => 25
2021-04-07 update accounts_next_due_date 2021-03-26 => 2021-06-17
2021-03-17 update statutory_documents PREVSHO FROM 26/03/2020 TO 25/03/2020
2020-07-08 update accounts_next_due_date 2020-12-26 => 2021-03-26
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-04-07 update accounts_next_due_date 2020-03-27 => 2020-12-26
2020-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-01-07 update account_ref_day 27 => 26
2020-01-07 update accounts_next_due_date 2019-12-27 => 2020-03-27
2019-12-27 update statutory_documents PREVSHO FROM 27/03/2019 TO 26/03/2019
2019-08-07 update company_status Active - Proposal to Strike off => Active
2019-07-09 update statutory_documents DISS40 (DISS40(SOAD))
2019-07-08 update company_status Active => Active - Proposal to Strike off
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES
2019-07-06 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-06-18 update statutory_documents FIRST GAZETTE
2019-04-07 update account_category TOTAL EXEMPTION FULL => null
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2019-03-21 => 2019-12-27
2019-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-03-13 update person_identity_version KEITH FREDERICK CORNELL: 0006 => 0007
2019-03-13 update person_usual_residence_country KEITH FREDERICK CORNELL: ENGLAND => UNITED KINGDOM
2019-01-07 update account_ref_day 28 => 27
2019-01-07 update accounts_next_due_date 2018-12-28 => 2019-03-21
2018-12-21 update statutory_documents PREVSHO FROM 28/03/2018 TO 27/03/2018
2018-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FREDERICK CORNELL / 10/05/2018
2018-11-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEITH FREDERICK CORNELL / 10/05/2018
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-04-07 update accounts_next_due_date 2018-03-18 => 2018-12-28
2018-03-30 update person_identity_version KEITH FREDERICK CORNELL: 0005 => 0006
2018-03-30 update person_usual_residence_country KEITH FREDERICK CORNELL: UNITED KINGDOM => ENGLAND
2018-03-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FREDERICK CORNELL / 01/02/2018
2018-02-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEITH FREDERICK CORNELL / 31/05/2017
2018-01-08 update account_ref_day 29 => 28
2018-01-08 update accounts_next_due_date 2017-12-29 => 2018-03-18
2017-12-18 update statutory_documents PREVSHO FROM 29/03/2017 TO 28/03/2017
2017-06-24 update statutory_documents DISS40 (DISS40(SOAD))
2017-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-06-20 update statutory_documents FIRST GAZETTE
2017-01-22 update person_identity_version KEITH FREDERICK CORNELL: 0004 => 0005
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-29 => 2017-12-29
2016-10-03 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-03-29 => 2016-03-29
2016-07-08 update returns_next_due_date 2016-04-26 => 2017-04-26
2016-07-02 update statutory_documents DISS40 (DISS40(SOAD))
2016-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FREDERICK CORNELL / 11/06/2016
2016-06-30 update statutory_documents 29/03/16 FULL LIST
2016-06-28 update statutory_documents FIRST GAZETTE
2016-05-14 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-05-14 update accounts_next_due_date 2016-03-30 => 2016-12-29
2016-03-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-01-08 update account_ref_day 30 => 29
2016-01-08 update accounts_next_due_date 2015-12-30 => 2016-03-30
2015-12-30 update statutory_documents PREVSHO FROM 30/03/2015 TO 29/03/2015
2015-08-15 delete person JOANNE ELIZA CORNELL
2015-08-15 delete secretary JOANNE ELIZA CORNELL
2015-08-15 update number_of_registered_officers 3 => 1
2015-07-10 update returns_last_madeup_date 2014-03-29 => 2015-03-29
2015-07-10 update returns_next_due_date 2015-04-26 => 2016-04-26
2015-06-03 update statutory_documents 29/03/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-05-08 update accounts_next_due_date 2015-01-31 => 2015-12-30
2015-04-08 update accounts_next_due_date 2015-03-30 => 2015-01-31
2015-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE CORNELL
2015-03-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOANNE CORNELL
2015-03-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-01-07 update account_ref_day 31 => 30
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-03-30
2014-12-30 update statutory_documents PREVSHO FROM 31/03/2014 TO 30/03/2014
2014-07-07 delete address 22A BANK STREET ASHFORD KENT UNITED KINGDOM TN23 1BE
2014-07-07 insert address 22A BANK STREET ASHFORD KENT TN23 1BE
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-03-29 => 2014-03-29
2014-07-07 update returns_next_due_date 2014-04-26 => 2015-04-26
2014-06-06 update statutory_documents 29/03/14 FULL LIST
2014-03-06 update person_identity_version KEITH FREDERICK CORNELL: 0003 => 0004
2014-03-06 update personal_address This information is on record
2014-03-06 update personal_address This information is on record
2014-01-07 delete address GREAT BARN ETCHDEN COURT BETHERSDEN ASHFORD KENT UNITED KINGDOM TN26 3DP
2014-01-07 insert address 22A BANK STREET ASHFORD KENT UNITED KINGDOM TN23 1BE
2014-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update registered_address
2013-12-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2013 FROM GREAT BARN ETCHDEN COURT BETHERSDEN ASHFORD KENT TN26 3DP UNITED KINGDOM
2013-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FREDERICK CORNELL / 16/12/2013
2013-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZA CORNELL / 16/12/2013
2013-12-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE ELIZA CORNELL / 16/12/2013
2013-06-29 update personal_address This information is on record
2013-06-29 update personal_address This information is on record
2013-06-26 delete sic_code 99999 - Dormant Company
2013-06-26 insert sic_code 39000 - Remediation activities and other waste management services
2013-06-26 update returns_last_madeup_date 2012-03-29 => 2013-03-29
2013-06-26 update returns_next_due_date 2013-04-26 => 2014-04-26
2013-06-24 update account_category TOTAL EXEMPTION SMALL => DORMANT
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete address UNIT W LYMPNE DISTRIBUTION PARK OTTERPOOL LANE LYMPNE KENT CT21 4LR
2013-06-22 insert address GREAT BARN ETCHDEN COURT BETHERSDEN ASHFORD KENT UNITED KINGDOM TN26 3DP
2013-06-22 update registered_address
2013-05-31 update statutory_documents 29/03/13 FULL LIST
2012-12-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2012 FROM UNIT W LYMPNE DISTRIBUTION PARK OTTERPOOL LANE LYMPNE KENT CT21 4LR
2012-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH FREDERICK CORNELL / 01/06/2012
2012-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZA CORNELL / 01/06/2012
2012-06-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELIZA CORNELL / 01/06/2012
2012-05-17 update statutory_documents 29/03/12 FULL LIST
2012-01-17 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-05 update statutory_documents 29/03/11 FULL LIST
2010-05-21 update statutory_documents 29/03/10 FULL LIST
2010-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZA CORNELL / 23/03/2010
2010-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH FREDERICK CORNELL / 23/03/2010
2010-04-19 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 22A BANK STREET ASHFORD KENT TN23 1BE
2009-12-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-14 update statutory_documents RETURN MADE UP TO 29/03/09; NO CHANGE OF MEMBERS
2009-01-21 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-08-29 update statutory_documents RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-06-06 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNE CORNELL / 22/05/2008
2008-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH CORNELL / 22/05/2008
2007-12-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-28 update statutory_documents RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-03-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION