About

Registered Number: 05287553
Date of Incorporation: 16/11/2004 (19 years and 5 months ago)
Company Status: Liquidation
Registered Address: 100 St James Road, Northampton, NN5 5LF

 

Based in Northampton, West Recycling Ltd was founded on 16 November 2004, it has a status of "Liquidation". The organisation has one director listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WEST, Mandy Ann 17 November 2004 14 May 2010 1

Filing History

Document Type Date
RESOLUTIONS - N/A 31 May 2018
LIQ02 - N/A 31 May 2018
AD01 - Change of registered office address 08 May 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 04 December 2017
MR01 - N/A 06 March 2017
CS01 - N/A 29 November 2016
AAMD - Amended Accounts 25 November 2016
AA - Annual Accounts 25 October 2016
AA01 - Change of accounting reference date 13 July 2016
AR01 - Annual Return 17 November 2015
AP01 - Appointment of director 21 May 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 23 November 2012
CH01 - Change of particulars for director 23 November 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 16 November 2010
TM02 - Termination of appointment of secretary 18 May 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 16 November 2009
395 - Particulars of a mortgage or charge 06 August 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 24 January 2006
RESOLUTIONS - N/A 16 January 2006
RESOLUTIONS - N/A 16 January 2006
363s - Annual Return 12 December 2005
288b - Notice of resignation of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
NEWINC - New incorporation documents 16 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 February 2017 Outstanding

N/A

Legal mortgage 05 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.