Waste Recycling Group (Uk) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 8, 2015)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
SHANKS & MCEWAN (LANDFILL) LIMITED
SHANKS & MCEWAN (WASTE SERVICES) LIMITED
WRG (MANAGEMENT) LIMITED
SHANKS & MCEWAN (SOUTHERN WASTE SERVICES) LIMITED
SHANKS WASTE SERVICES LIMITED
Company type Private Limited Company , Active Company Number 02563475 Record last updated Sunday, February 4, 2024 11:51:40 AM UTC Official Address Ground Floor West 900 Pavilion Drive Northampton Business Park NN47rg Nene Valley There are 55 companies registered at this street
Locality Nene Valley Region Northamptonshire, England Postal Code NN47RG Sector Other business support service activities n.e.c.
Visits Paul Kaye (born on Oct 26, 1947), 64 companies
Document Type Publication date Download link Registry Feb 1, 2024 Appointment of a man as Director and Chief Financial Officer Registry Jan 31, 2024 Resignation of one Director (a man) Registry Aug 2, 2023 Appointment of a man as Chief Executive Officer and Director Registry Aug 1, 2023 Resignation of one Director (a man) Registry Feb 11, 2022 Resignation of one Director (a man) 2563... Registry Jan 28, 2020 Resignation of one Secretary (a woman) Registry Oct 15, 2019 Appointment of a woman as Secretary Registry May 17, 2019 Resignation of one Secretary (a man) Registry Apr 7, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Significant Influence Or Control, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Financials Oct 8, 2015 Annual accounts Registry Jul 3, 2015 Annual return Financials Sep 22, 2014 Annual accounts Registry Jul 16, 2014 Annual return Registry Jan 28, 2014 Registration of a charge / charge code Registry Jan 28, 2014 Registration of a charge / charge code 2563... Registry Jan 28, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jan 28, 2014 Statement of satisfaction of a charge / full / charge no 1 2563... Registry Jan 24, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jan 24, 2014 Statement of satisfaction of a charge / full / charge no 1 2563... Registry Jan 24, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jan 24, 2014 Statement of satisfaction of a charge / full / charge no 1 2563... Registry Jan 24, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jan 24, 2014 Registration of a charge / charge code Registry Dec 21, 2013 Registration of a charge / charge code 2563... Registry Dec 21, 2013 Registration of a charge / charge code Registry Dec 20, 2013 Registration of a charge / charge code 2563... Registry Dec 20, 2013 Registration of a charge / charge code Registry Dec 20, 2013 Registration of a charge / charge code 2563... Registry Nov 28, 2013 Resignation of one Director Registry Nov 28, 2013 Resignation of 2 people: one Director (a man) Financials Sep 19, 2013 Annual accounts Registry Jul 17, 2013 Annual return Registry Jan 24, 2013 Resignation of one Secretary Registry Jan 10, 2013 Resignation of one Secretary (a woman) Registry Dec 20, 2012 Appointment of a woman as Secretary Registry Dec 20, 2012 Resignation of one Secretary Registry Dec 20, 2012 Appointment of a woman as Secretary Financials Aug 21, 2012 Annual accounts Registry Jul 23, 2012 Annual return Registry May 18, 2012 Company name change Registry May 18, 2012 Change of name certificate Registry May 18, 2012 Notice of change of name nm01 - resolution Registry Nov 11, 2011 Appointment of a woman as Secretary Registry Oct 26, 2011 Appointment of a woman as Secretary 2563... Financials Sep 19, 2011 Annual accounts Registry Jul 14, 2011 Annual return Registry Sep 10, 2010 Resignation of one Secretary Registry Aug 31, 2010 Resignation of a woman Registry Jul 22, 2010 Annual return Registry Jul 22, 2010 Change of particulars for director Financials Jul 21, 2010 Annual accounts Registry Dec 30, 2009 Appointment of a man as Director Registry Dec 24, 2009 Resignation of one Director Registry Dec 24, 2009 Resignation of one Director 2563... Registry Dec 24, 2009 Appointment of a man as Director Registry Dec 1, 2009 Three appointments: 3 men Registry Nov 30, 2009 Resignation of one Finance Director and one Director (a man) Registry Nov 27, 2009 Resignation of one Chief Executive and one Director (a man) Registry Sep 10, 2009 Appointment of a man as Director Registry Sep 10, 2009 Appointment of a woman as Secretary Registry Aug 5, 2009 Auditor's letter of resignation Registry Aug 1, 2009 Two appointments: a man and a woman,: a man and a woman Financials Jul 25, 2009 Annual accounts Registry Jul 24, 2009 Annual return Registry Feb 9, 2009 Memorandum of association Registry Feb 9, 2009 Alteration to memorandum and articles Registry Oct 21, 2008 Resignation of one Secretary (a man) Registry Oct 21, 2008 Resignation of a secretary Registry Jul 22, 2008 Appointment of a man as Director Registry Jul 9, 2008 Annual return Registry Jun 27, 2008 Two appointments: 2 men Registry Jun 27, 2008 Resignation of a director Financials May 22, 2008 Annual accounts Registry May 1, 2008 Resignation of a director Registry Apr 30, 2008 Resignation of one Solicitor and one Director (a man) Registry Jul 26, 2007 Notice of change of directors or secretaries or in their particulars Registry Jul 26, 2007 Notice of change of directors or secretaries or in their particulars 2563... Registry Jul 26, 2007 Notice of change of directors or secretaries or in their particulars Registry Jul 26, 2007 Notice of change of directors or secretaries or in their particulars 2563... Registry Jul 26, 2007 Notice of change of directors or secretaries or in their particulars Registry Jul 26, 2007 Annual return Registry Jul 19, 2007 Notice of change of directors or secretaries or in their particulars Registry Jul 19, 2007 Notice of change of directors or secretaries or in their particulars 2563... Registry Jul 18, 2007 Notice of change of directors or secretaries or in their particulars Registry Jul 18, 2007 Notice of change of directors or secretaries or in their particulars 2563... Registry Jul 18, 2007 Notice of change of directors or secretaries or in their particulars Registry Jul 18, 2007 Notice of change of directors or secretaries or in their particulars 2563... Financials Jun 13, 2007 Annual accounts Registry Jan 9, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Jan 9, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 2563... Registry Jan 9, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Jan 9, 2007 Declaration in relation to assistance for the acquisition of shares Registry Jan 5, 2007 Particulars of a mortgage or charge Registry Jan 5, 2007 Particulars of a mortgage or charge 2563... Registry Dec 22, 2006 Appointment of a secretary Registry Dec 15, 2006 Appointment of a woman as Secretary Registry Oct 26, 2006 Appointment of a director Registry Oct 11, 2006 Resignation of a secretary Registry Oct 6, 2006 Appointment of a man as Director and Engineer Registry Oct 2, 2006 Declaration of satisfaction in full or in part of a mortgage or charge