About

Registered Number: 04966767
Date of Incorporation: 17/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 7 Regent Street, Kingswood, Bristol, BS15 8JX

 

Founded in 2003, Waste Recycling @ Bath Ltd have registered office in Bristol, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRAHAM LONG & COMPANY LIMITED 18 November 2006 25 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 17 April 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 24 November 2014
AD01 - Change of registered office address 05 June 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 28 September 2012
AA01 - Change of accounting reference date 25 January 2012
TM02 - Termination of appointment of secretary 25 January 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH04 - Change of particulars for corporate secretary 23 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 24 November 2008
353 - Register of members 24 November 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 19 October 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 31 October 2006
AA - Annual Accounts 22 November 2005
363a - Annual Return 18 November 2005
363s - Annual Return 04 January 2005
225 - Change of Accounting Reference Date 29 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
CERTNM - Change of name certificate 17 December 2003
NEWINC - New incorporation documents 17 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.