About

Registered Number: 06068617
Date of Incorporation: 25/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 12 Barbers Road, Stratford, London, E15 2PH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.