Based in Rugby in Warwickshire, Clews Recycling Ltd was established in 1999, it's status in the Companies House registry is set to "Active". The company is VAT Registered. There is one director listed for Clews Recycling Ltd in the Companies House registry. There are currently 21-50 employees at Clews Recycling Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLSON, Angela | 01 April 2001 | 12 November 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 June 2020 | |
CS01 - N/A | 01 May 2020 | |
AA - Annual Accounts | 28 September 2019 | |
CS01 - N/A | 05 April 2019 | |
CS01 - N/A | 18 October 2018 | |
AA - Annual Accounts | 09 May 2018 | |
CS01 - N/A | 19 October 2017 | |
MR04 - N/A | 06 May 2017 | |
AA - Annual Accounts | 18 April 2017 | |
CS01 - N/A | 20 October 2016 | |
AA - Annual Accounts | 15 August 2016 | |
AR01 - Annual Return | 15 October 2015 | |
AA - Annual Accounts | 04 September 2015 | |
AA01 - Change of accounting reference date | 14 April 2015 | |
AR01 - Annual Return | 05 November 2014 | |
MR01 - N/A | 04 August 2014 | |
AA - Annual Accounts | 19 June 2014 | |
AR01 - Annual Return | 12 November 2013 | |
TM02 - Termination of appointment of secretary | 12 November 2013 | |
AA - Annual Accounts | 20 August 2013 | |
AR01 - Annual Return | 23 October 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 October 2012 | |
AA - Annual Accounts | 02 May 2012 | |
AR01 - Annual Return | 19 October 2011 | |
AA - Annual Accounts | 03 August 2011 | |
MG01 - Particulars of a mortgage or charge | 19 March 2011 | |
AR01 - Annual Return | 15 October 2010 | |
AA - Annual Accounts | 23 August 2010 | |
MG01 - Particulars of a mortgage or charge | 26 November 2009 | |
AR01 - Annual Return | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
AA - Annual Accounts | 18 August 2009 | |
363a - Annual Return | 14 October 2008 | |
AA - Annual Accounts | 17 March 2008 | |
363s - Annual Return | 29 October 2007 | |
AA - Annual Accounts | 27 March 2007 | |
363s - Annual Return | 23 October 2006 | |
AA - Annual Accounts | 18 April 2006 | |
363s - Annual Return | 24 October 2005 | |
AA - Annual Accounts | 22 March 2005 | |
363s - Annual Return | 10 November 2004 | |
AA - Annual Accounts | 20 February 2004 | |
363s - Annual Return | 31 October 2003 | |
AA - Annual Accounts | 14 July 2003 | |
363s - Annual Return | 22 October 2002 | |
AA - Annual Accounts | 20 March 2002 | |
363s - Annual Return | 17 October 2001 | |
288b - Notice of resignation of directors or secretaries | 17 October 2001 | |
288b - Notice of resignation of directors or secretaries | 10 April 2001 | |
288a - Notice of appointment of directors or secretaries | 28 March 2001 | |
AA - Annual Accounts | 21 March 2001 | |
363s - Annual Return | 24 October 2000 | |
CERTNM - Change of name certificate | 27 January 2000 | |
395 - Particulars of a mortgage or charge | 09 November 1999 | |
RESOLUTIONS - N/A | 20 October 1999 | |
RESOLUTIONS - N/A | 20 October 1999 | |
225 - Change of Accounting Reference Date | 20 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 October 1999 | |
288b - Notice of resignation of directors or secretaries | 15 October 1999 | |
NEWINC - New incorporation documents | 11 October 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 July 2014 | Outstanding |
N/A |
Legal assignment | 17 March 2011 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 24 November 2009 | Fully Satisfied |
N/A |
Debenture | 30 October 1999 | Outstanding |
N/A |