About

Registered Number: 04611731
Date of Incorporation: 09/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 5 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB

 

D & M Recycling & Waste Management Ltd was founded on 09 December 2002 and has its registered office in Bicester in Oxfordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The current directors of the business are listed as Enright, Michael, Enright, David, Enright, Michael, Enright, Denis, Enright, Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENRIGHT, David 09 December 2002 - 1
ENRIGHT, Michael 12 December 2009 - 1
ENRIGHT, Denis 09 December 2002 12 December 2009 1
ENRIGHT, Elizabeth 09 December 2002 15 December 2019 1
Secretary Name Appointed Resigned Total Appointments
ENRIGHT, Michael 09 December 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
TM01 - Termination of appointment of director 03 March 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 13 December 2018
CH01 - Change of particulars for director 10 September 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 07 January 2013
CH01 - Change of particulars for director 07 January 2013
CH01 - Change of particulars for director 07 January 2013
AA - Annual Accounts 26 July 2012
AD01 - Change of registered office address 04 May 2012
AR01 - Annual Return 30 March 2012
SH01 - Return of Allotment of shares 29 March 2012
AP01 - Appointment of director 29 March 2012
CH03 - Change of particulars for secretary 29 March 2012
TM01 - Termination of appointment of director 14 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 16 December 2009
AA - Annual Accounts 29 September 2009
225 - Change of Accounting Reference Date 23 September 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 06 February 2009
287 - Change in situation or address of Registered Office 04 February 2009
CERTNM - Change of name certificate 24 June 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 16 April 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 12 December 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 03 December 2004
363s - Annual Return 22 January 2004
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
NEWINC - New incorporation documents 09 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.