Smarter Recycling Ltd was founded on 10 May 2001 with its registered office in Northallerton in North Yorkshire, it's status is listed as "Active". This business has only one director listed. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARTON, Tania Ann | 10 May 2001 | 05 September 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 May 2020 | |
AA - Annual Accounts | 26 March 2020 | |
CS01 - N/A | 13 May 2019 | |
AA - Annual Accounts | 19 March 2019 | |
RESOLUTIONS - N/A | 21 December 2018 | |
AA - Annual Accounts | 31 August 2018 | |
CS01 - N/A | 16 May 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 17 May 2017 | |
MR04 - N/A | 21 July 2016 | |
MR04 - N/A | 20 June 2016 | |
MR01 - N/A | 17 June 2016 | |
MR01 - N/A | 17 June 2016 | |
AR01 - Annual Return | 11 May 2016 | |
AA - Annual Accounts | 16 February 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 13 May 2015 | |
CH03 - Change of particulars for secretary | 13 May 2015 | |
CH01 - Change of particulars for director | 13 May 2015 | |
CERTNM - Change of name certificate | 10 December 2014 | |
CONNOT - N/A | 10 December 2014 | |
AA - Annual Accounts | 30 September 2014 | |
TM01 - Termination of appointment of director | 22 July 2014 | |
AR01 - Annual Return | 13 May 2014 | |
CH01 - Change of particulars for director | 13 May 2014 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 20 May 2013 | |
CH01 - Change of particulars for director | 08 January 2013 | |
AA - Annual Accounts | 06 November 2012 | |
TM01 - Termination of appointment of director | 09 October 2012 | |
AR01 - Annual Return | 16 May 2012 | |
CH01 - Change of particulars for director | 16 May 2012 | |
CH01 - Change of particulars for director | 16 May 2012 | |
AA - Annual Accounts | 14 December 2011 | |
AR01 - Annual Return | 17 May 2011 | |
AA01 - Change of accounting reference date | 18 May 2010 | |
AR01 - Annual Return | 12 May 2010 | |
AA - Annual Accounts | 29 April 2010 | |
AA - Annual Accounts | 17 June 2009 | |
363a - Annual Return | 22 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2009 | |
363a - Annual Return | 06 November 2008 | |
287 - Change in situation or address of Registered Office | 19 June 2008 | |
AA - Annual Accounts | 10 April 2008 | |
288a - Notice of appointment of directors or secretaries | 01 April 2008 | |
363a - Annual Return | 18 May 2007 | |
395 - Particulars of a mortgage or charge | 28 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 2007 | |
AA - Annual Accounts | 20 December 2006 | |
395 - Particulars of a mortgage or charge | 05 December 2006 | |
RESOLUTIONS - N/A | 21 August 2006 | |
363a - Annual Return | 08 June 2006 | |
AA - Annual Accounts | 20 February 2006 | |
363s - Annual Return | 10 May 2005 | |
AA - Annual Accounts | 10 May 2005 | |
287 - Change in situation or address of Registered Office | 09 September 2004 | |
363s - Annual Return | 14 May 2004 | |
AA - Annual Accounts | 24 March 2004 | |
287 - Change in situation or address of Registered Office | 07 October 2003 | |
288b - Notice of resignation of directors or secretaries | 17 September 2003 | |
363s - Annual Return | 04 May 2003 | |
AA - Annual Accounts | 15 April 2003 | |
225 - Change of Accounting Reference Date | 04 February 2003 | |
395 - Particulars of a mortgage or charge | 02 July 2002 | |
363s - Annual Return | 25 June 2002 | |
288a - Notice of appointment of directors or secretaries | 25 February 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2002 | |
RESOLUTIONS - N/A | 02 August 2001 | |
287 - Change in situation or address of Registered Office | 02 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 August 2001 | |
288a - Notice of appointment of directors or secretaries | 07 June 2001 | |
288a - Notice of appointment of directors or secretaries | 07 June 2001 | |
288b - Notice of resignation of directors or secretaries | 07 June 2001 | |
288b - Notice of resignation of directors or secretaries | 07 June 2001 | |
NEWINC - New incorporation documents | 10 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 June 2016 | Outstanding |
N/A |
A registered charge | 15 June 2016 | Outstanding |
N/A |
Legal charge | 26 March 2007 | Fully Satisfied |
N/A |
Debenture | 30 November 2006 | Fully Satisfied |
N/A |
Debenture | 01 July 2002 | Fully Satisfied |
N/A |