About

Registered Number: 04861402
Date of Incorporation: 08/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 4 New Street, Marnhull, Sturminster Newton, Dorset, DT10 1PY

 

Podimore Recycling Ltd was registered on 08 August 2003 with its registered office in Sturminster Newton, Dorset.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLES, Brian Anthony 15 May 2020 - 1
PRINCE, Richard William 08 August 2003 - 1
THORNER, Justin Lee 01 January 2008 30 April 2012 1
Secretary Name Appointed Resigned Total Appointments
PRINCE, Dawn 08 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AP01 - Appointment of director 18 May 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 14 August 2017
MR01 - N/A 20 July 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 09 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 23 June 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 13 August 2004
287 - Change in situation or address of Registered Office 28 October 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
NEWINC - New incorporation documents 08 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.