Down to Earth Recycling Ltd was established in 2006, it's status at Companies House is "Active". Wendt, Lynn, Millson, Gary Paul, Wendt, Lynn, Wendt, Kevin Hans are listed as directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLSON, Gary Paul | 25 April 2006 | - | 1 |
WENDT, Lynn | 30 August 2016 | - | 1 |
WENDT, Kevin Hans | 25 April 2006 | 15 May 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WENDT, Lynn | 25 April 2006 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 November 2019 | |
CS01 - N/A | 16 October 2019 | |
PSC04 - N/A | 02 July 2019 | |
CH01 - Change of particulars for director | 02 July 2019 | |
AA - Annual Accounts | 24 December 2018 | |
CS01 - N/A | 22 October 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 18 October 2017 | |
AA - Annual Accounts | 19 December 2016 | |
CS01 - N/A | 18 October 2016 | |
AP01 - Appointment of director | 30 August 2016 | |
TM01 - Termination of appointment of director | 02 June 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 22 October 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 30 October 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 28 November 2013 | |
SH01 - Return of Allotment of shares | 18 October 2013 | |
SH01 - Return of Allotment of shares | 30 August 2013 | |
MEM/ARTS - N/A | 30 August 2013 | |
RESOLUTIONS - N/A | 25 July 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 30 October 2012 | |
AA - Annual Accounts | 08 November 2011 | |
AR01 - Annual Return | 17 October 2011 | |
MG01 - Particulars of a mortgage or charge | 22 June 2011 | |
AR01 - Annual Return | 06 May 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
AA - Annual Accounts | 28 January 2010 | |
MG01 - Particulars of a mortgage or charge | 14 October 2009 | |
395 - Particulars of a mortgage or charge | 22 September 2009 | |
363a - Annual Return | 06 May 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 10 April 2008 | |
AA - Annual Accounts | 29 January 2008 | |
225 - Change of Accounting Reference Date | 06 December 2007 | |
363a - Annual Return | 09 May 2007 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 May 2006 | |
CERTNM - Change of name certificate | 08 May 2006 | |
288b - Notice of resignation of directors or secretaries | 18 April 2006 | |
288b - Notice of resignation of directors or secretaries | 18 April 2006 | |
NEWINC - New incorporation documents | 13 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 June 2011 | Outstanding |
N/A |
Debenture | 01 October 2009 | Outstanding |
N/A |
Legal charge | 16 September 2009 | Outstanding |
N/A |