M & R RECYCLING LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2022-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-06-20 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-05-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-04-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-21 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES THOMPSON
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-28 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-28 => 2016-06-28
2016-07-07 update returns_next_due_date 2016-07-26 => 2017-07-26
2016-06-29 update statutory_documents 28/06/16 FULL LIST
2015-08-10 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-10 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-28 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-08 delete address ASHMOLE & CO ABERTAWE HOUSE YSTRAD ROAD, FFORESTFACH SWANSEA SA5 4JS
2015-07-08 insert address FIRST FLOOR 1 ST JOHN'S COURT UPPER FFOREST WAY ENTERPRISE PARK SWANSEA SA6 8QQ
2015-07-08 update reg_address_care_of null => ASHMOLE & CO
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-06-28 => 2015-06-28
2015-07-08 update returns_next_due_date 2015-07-26 => 2016-07-26
2015-06-29 update statutory_documents 28/06/15 FULL LIST
2015-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2015 FROM ASHMOLE & CO ABERTAWE HOUSE YSTRAD ROAD, FFORESTFACH SWANSEA SA5 4JS
2014-08-07 update returns_last_madeup_date 2013-06-28 => 2014-06-28
2014-08-07 update returns_next_due_date 2014-07-26 => 2015-07-26
2014-07-04 update statutory_documents 28/06/14 FULL LIST
2014-07-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN JULIA CLARKE / 01/01/2014
2014-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES THOMPSON / 01/01/2014
2014-06-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-06-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-05-14 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-01 update returns_last_madeup_date 2012-06-28 => 2013-06-28
2013-08-01 update returns_next_due_date 2013-07-26 => 2014-07-26
2013-07-17 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-07-08 update statutory_documents 28/06/13 FULL LIST
2013-06-21 delete sic_code 3710 - Recycling of metal waste and scrap
2013-06-21 delete sic_code 3720 - Recycling non-metal waste & scrap
2013-06-21 insert sic_code 46770 - Wholesale of waste and scrap
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-21 update returns_last_madeup_date 2011-06-28 => 2012-06-28
2013-06-21 update returns_next_due_date 2012-07-26 => 2013-07-26
2012-07-03 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-07-02 update statutory_documents 28/06/12 FULL LIST
2011-07-12 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-07-05 update statutory_documents 28/06/11 FULL LIST
2010-08-03 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-07-01 update statutory_documents 28/06/10 FULL LIST
2009-08-27 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-07-06 update statutory_documents RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-04-23 update statutory_documents PREVEXT FROM 30/06/2008 TO 31/10/2008
2008-07-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN CLARKE / 01/01/2008
2008-07-04 update statutory_documents RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-07-21 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07
2007-07-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-07-16 update statutory_documents RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS
2007-07-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-03 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-05-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-07-18 update statutory_documents RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-10-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-10-26 update statutory_documents RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2004-09-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-07-27 update statutory_documents RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2003-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL
2003-09-09 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-09 update statutory_documents NEW SECRETARY APPOINTED
2003-09-09 update statutory_documents DIRECTOR RESIGNED
2003-09-09 update statutory_documents SECRETARY RESIGNED
2003-07-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION