About

Registered Number: 04185881
Date of Incorporation: 23/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 6 Wildwood Lawns, Wildwood, Stafford, ST16 4SE,

 

Having been setup in 2001, Downings Waste Recovery (Holdings) Ltd has its registered office in Stafford, it's status at Companies House is "Active". Downing, Diane is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNING, Diane 30 October 2018 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
CH01 - Change of particulars for director 23 March 2020
PSC04 - N/A 23 March 2020
AD01 - Change of registered office address 23 March 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 26 March 2019
PSC07 - N/A 19 March 2019
AA - Annual Accounts 25 January 2019
TM01 - Termination of appointment of director 23 January 2019
AP01 - Appointment of director 23 January 2019
MR04 - N/A 20 December 2018
AA01 - Change of accounting reference date 30 October 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 03 November 2016
AD01 - Change of registered office address 13 May 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 15 May 2015
MR04 - N/A 13 March 2015
MR04 - N/A 13 March 2015
MR04 - N/A 13 March 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 03 May 2013
CH03 - Change of particulars for secretary 03 May 2013
AD01 - Change of registered office address 03 May 2013
CH01 - Change of particulars for director 03 May 2013
RESOLUTIONS - N/A 25 January 2013
SH10 - Notice of particulars of variation of rights attached to shares 25 January 2013
SH08 - Notice of name or other designation of class of shares 25 January 2013
CC04 - Statement of companies objects 25 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 08 April 2011
AD01 - Change of registered office address 12 November 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 19 June 2007
363a - Annual Return 29 March 2007
395 - Particulars of a mortgage or charge 09 August 2006
395 - Particulars of a mortgage or charge 09 August 2006
395 - Particulars of a mortgage or charge 02 August 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 30 March 2005
395 - Particulars of a mortgage or charge 03 June 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 19 April 2004
RESOLUTIONS - N/A 27 February 2004
RESOLUTIONS - N/A 27 February 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2004
123 - Notice of increase in nominal capital 27 February 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 23 May 2003
225 - Change of Accounting Reference Date 28 February 2003
CERTNM - Change of name certificate 20 February 2003
363s - Annual Return 18 February 2003
DISS40 - Notice of striking-off action discontinued 28 January 2003
AA - Annual Accounts 26 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
287 - Change in situation or address of Registered Office 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
GAZ1 - First notification of strike-off action in London Gazette 01 October 2002
NEWINC - New incorporation documents 23 March 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 July 2006 Fully Satisfied

N/A

Legal charge 31 July 2006 Fully Satisfied

N/A

Debenture 28 July 2006 Fully Satisfied

N/A

Legal mortgage 24 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.