About

Registered Number: 03148574
Date of Incorporation: 19/01/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: 5 Marlow Court, White Lodge Close, Sevenoaks, Kent, TN13 3BF

 

Established in 1996, Water Recycling Ltd has its registered office in Sevenoaks. There are 5 directors listed for the organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANDON- WILLIAMS, Mary 29 August 2011 - 1
LEONARD, Philip Henry 19 January 1996 05 June 1999 1
MACNAMARA, Michael Kenneth 06 February 2003 11 April 2007 1
WILLIAMS, Paul David 19 January 1996 30 April 2002 1
Secretary Name Appointed Resigned Total Appointments
SCHMITERLOW, Mary 31 January 2002 11 April 2007 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 25 June 2020
AP01 - Appointment of director 28 May 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 19 January 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 27 January 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 24 January 2015
AA - Annual Accounts 05 December 2014
AD01 - Change of registered office address 26 September 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 08 December 2011
AP01 - Appointment of director 30 August 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 23 January 2009
AA - Annual Accounts 15 January 2009
AA - Annual Accounts 07 February 2008
363a - Annual Return 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
363s - Annual Return 13 March 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 10 January 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 02 December 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 09 September 2002
225 - Change of Accounting Reference Date 08 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288c - Notice of change of directors or secretaries or in their particulars 30 August 2002
288c - Notice of change of directors or secretaries or in their particulars 30 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
287 - Change in situation or address of Registered Office 12 August 2002
288c - Notice of change of directors or secretaries or in their particulars 12 August 2002
CERTNM - Change of name certificate 12 July 2002
287 - Change in situation or address of Registered Office 07 May 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 13 August 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 19 October 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 31 January 1999
AA - Annual Accounts 10 September 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 07 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 September 1996
288 - N/A 22 March 1996
288 - N/A 22 March 1996
288 - N/A 22 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1996
NEWINC - New incorporation documents 19 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.