Having been setup in 2007, Regional Waste Recycling (Commercial) Ltd are based in London, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed as Edwards, John Arthur, Shaik, Abdul Rauf, Stones, Deborah Jean at Companies House. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, John Arthur | 03 May 2012 | - | 1 |
SHAIK, Abdul Rauf | 17 September 2007 | 22 August 2008 | 1 |
STONES, Deborah Jean | 25 January 2007 | 17 September 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 February 2020 | |
AA - Annual Accounts | 30 July 2019 | |
CS01 - N/A | 25 January 2019 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 27 February 2018 | |
PSC01 - N/A | 27 February 2018 | |
PSC07 - N/A | 27 February 2018 | |
AA - Annual Accounts | 28 September 2017 | |
AA01 - Change of accounting reference date | 29 June 2017 | |
CS01 - N/A | 24 January 2017 | |
AA - Annual Accounts | 28 July 2016 | |
AR01 - Annual Return | 29 January 2016 | |
AA - Annual Accounts | 29 July 2015 | |
TM01 - Termination of appointment of director | 09 April 2015 | |
AR01 - Annual Return | 08 April 2015 | |
AP01 - Appointment of director | 02 April 2015 | |
TM01 - Termination of appointment of director | 02 April 2015 | |
AP01 - Appointment of director | 30 October 2014 | |
TM01 - Termination of appointment of director | 30 October 2014 | |
AA - Annual Accounts | 11 August 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 04 September 2013 | |
AR01 - Annual Return | 04 February 2013 | |
AAMD - Amended Accounts | 22 October 2012 | |
AA - Annual Accounts | 27 September 2012 | |
TM01 - Termination of appointment of director | 20 September 2012 | |
AP01 - Appointment of director | 03 May 2012 | |
AP01 - Appointment of director | 22 March 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AA - Annual Accounts | 14 July 2011 | |
AR01 - Annual Return | 08 March 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 March 2011 | |
TM01 - Termination of appointment of director | 18 January 2011 | |
MISC - Miscellaneous document | 16 November 2010 | |
AAMD - Amended Accounts | 18 August 2010 | |
AA - Annual Accounts | 06 August 2010 | |
AA - Annual Accounts | 15 June 2010 | |
AR01 - Annual Return | 17 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 February 2010 | |
CH01 - Change of particulars for director | 16 January 2010 | |
TM02 - Termination of appointment of secretary | 20 December 2009 | |
AA01 - Change of accounting reference date | 01 December 2009 | |
395 - Particulars of a mortgage or charge | 19 March 2009 | |
363a - Annual Return | 28 January 2009 | |
288a - Notice of appointment of directors or secretaries | 27 October 2008 | |
288b - Notice of resignation of directors or secretaries | 26 August 2008 | |
AA - Annual Accounts | 26 August 2008 | |
288a - Notice of appointment of directors or secretaries | 12 May 2008 | |
288b - Notice of resignation of directors or secretaries | 03 April 2008 | |
363a - Annual Return | 06 February 2008 | |
395 - Particulars of a mortgage or charge | 23 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 2007 | |
288a - Notice of appointment of directors or secretaries | 29 October 2007 | |
288b - Notice of resignation of directors or secretaries | 20 September 2007 | |
288a - Notice of appointment of directors or secretaries | 20 September 2007 | |
395 - Particulars of a mortgage or charge | 21 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 February 2007 | |
287 - Change in situation or address of Registered Office | 22 February 2007 | |
288a - Notice of appointment of directors or secretaries | 22 February 2007 | |
288a - Notice of appointment of directors or secretaries | 22 February 2007 | |
288b - Notice of resignation of directors or secretaries | 26 January 2007 | |
288b - Notice of resignation of directors or secretaries | 26 January 2007 | |
NEWINC - New incorporation documents | 25 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 06 March 2009 | Outstanding |
N/A |
Debenture | 14 November 2007 | Outstanding |
N/A |
Debenture | 13 June 2007 | Fully Satisfied |
N/A |