About

Registered Number: 07301988
Date of Incorporation: 01/07/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: Union House, 111 New Union Street, Coventry, CV1 2NT,

 

Recycoal Holdings Ltd was registered on 01 July 2010, it's status is listed as "Active". The companies director is listed as Piwnica, Carole.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIWNICA, Carole 01 July 2010 01 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
AD01 - Change of registered office address 05 November 2019
CS01 - N/A 27 September 2019
PSC01 - N/A 27 September 2019
PSC01 - N/A 27 September 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 07 October 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 04 April 2018
RESOLUTIONS - N/A 02 January 2018
SH06 - Notice of cancellation of shares 14 July 2017
SH03 - Return of purchase of own shares 14 July 2017
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
SH19 - Statement of capital 13 June 2017
RESOLUTIONS - N/A 26 May 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 May 2017
CAP-SS - N/A 26 May 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 13 April 2016
AD01 - Change of registered office address 07 March 2016
MR04 - N/A 17 February 2016
MR04 - N/A 17 February 2016
AD01 - Change of registered office address 23 November 2015
RESOLUTIONS - N/A 19 November 2015
SH01 - Return of Allotment of shares 17 November 2015
TM01 - Termination of appointment of director 14 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 14 November 2015
SH08 - Notice of name or other designation of class of shares 14 November 2015
TM01 - Termination of appointment of director 14 November 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 09 July 2014
TM01 - Termination of appointment of director 19 May 2014
AA - Annual Accounts 06 March 2014
TM01 - Termination of appointment of director 30 July 2013
AR01 - Annual Return 12 July 2013
TM01 - Termination of appointment of director 21 June 2013
AA - Annual Accounts 08 March 2013
MG01 - Particulars of a mortgage or charge 28 July 2012
MG01 - Particulars of a mortgage or charge 28 July 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 08 July 2011
CH01 - Change of particulars for director 08 July 2011
CH01 - Change of particulars for director 08 July 2011
CH01 - Change of particulars for director 08 July 2011
AD01 - Change of registered office address 12 May 2011
AD01 - Change of registered office address 07 October 2010
SH01 - Return of Allotment of shares 06 August 2010
AA01 - Change of accounting reference date 12 July 2010
AP01 - Appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
NEWINC - New incorporation documents 01 July 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 13 July 2012 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 13 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.