Advanced company searchLink opens in new window

SUEZ RECYCLING AND RECOVERY TEES VALLEY LTD

Company number 02669578

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2019 AA Full accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
20 Jun 2019 AP01 Appointment of Mr John Wilkinson as a director on 9 December 2015
20 Jun 2019 TM01 Termination of appointment of Tim Otley as a director on 9 December 2015
26 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
13 Jun 2018 AA Full accounts made up to 31 December 2017
03 Oct 2017 AA Full accounts made up to 31 December 2016
28 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
28 Jun 2017 PSC02 Notification of Suez Recycling and Recovery North East Ltd as a person with significant control on 6 April 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
03 Aug 2016 CH01 Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016
08 Jul 2016 CH01 Director's details changed for Councillor Marjorie Anne James on 8 June 2016
22 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 5,964,996
09 Jun 2016 TM01 Termination of appointment of Peter Terence Jackson as a director on 8 June 2016
09 Jun 2016 AP01 Appointment of Councillor Marjorie Anne James as a director on 8 June 2016
13 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
12 Apr 2016 CH01 Director's details changed for Mr Gary Mayson on 13 October 2015
10 Mar 2016 TM01 Termination of appointment of Christophe Andre Bernard Chapron as a director on 1 March 2016
05 Feb 2016 AP01 Appointment of Mr Florent Thierry Antoine Duval as a director on 1 February 2016
20 Oct 2015 AD01 Registered office address changed from Sita House Grenfell Road Maidenhead Berkshire SL6 1ES to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 20 October 2015
14 Sep 2015 CH01 Director's details changed for Mr Christophe Andre Bernard Chapron on 1 September 2015
28 Jul 2015 AA Full accounts made up to 31 December 2014
24 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 5,964,996
19 Aug 2014 AA Full accounts made up to 31 December 2013
23 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 5,964,996