UK RECOVERY SUPPLIES LIMITED - WESTERHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-13 View Report
Accounts. Accounts type unaudited abridged. 2023-08-29 View Report
Confirmation statement. Statement with no updates. 2022-11-16 View Report
Accounts. Accounts type unaudited abridged. 2022-08-30 View Report
Confirmation statement. Statement with no updates. 2021-11-11 View Report
Accounts. Accounts type total exemption full. 2021-08-19 View Report
Confirmation statement. Statement with no updates. 2020-11-13 View Report
Accounts. Accounts type total exemption full. 2020-08-17 View Report
Confirmation statement. Statement with no updates. 2019-11-21 View Report
Accounts. Accounts type total exemption full. 2019-08-20 View Report
Confirmation statement. Statement with no updates. 2018-11-20 View Report
Officers. Change date: 2018-11-20. Officer name: Mr Ashley Skittrell. 2018-11-20 View Report
Officers. Change date: 2018-11-20. Officer name: Mr Gavin Anthony Parsons. 2018-11-20 View Report
Accounts. Accounts type total exemption full. 2018-08-15 View Report
Address. Old address: 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ England. New address: First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ. Change date: 2018-03-28. 2018-03-28 View Report
Address. Old address: Bank Chambers 156 Main Road Biggin Hill Westerham Westerham TN16 3BA. New address: 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ. Change date: 2018-03-01. 2018-03-01 View Report
Confirmation statement. Statement with no updates. 2017-11-15 View Report
Accounts. Accounts type micro entity. 2017-08-24 View Report
Confirmation statement. Statement with updates. 2016-11-18 View Report
Accounts. Accounts type total exemption small. 2016-08-15 View Report
Annual return. With made up date full list shareholders. 2015-12-09 View Report
Accounts. Accounts type total exemption small. 2015-08-25 View Report
Annual return. With made up date full list shareholders. 2014-11-27 View Report
Accounts. Accounts type total exemption small. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2013-11-15 View Report
Accounts. Accounts type total exemption small. 2013-11-13 View Report
Accounts. Accounts type total exemption small. 2012-11-27 View Report
Annual return. With made up date full list shareholders. 2012-11-15 View Report
Annual return. With made up date full list shareholders. 2012-01-04 View Report
Officers. Change date: 2011-11-11. Officer name: Ashley Skittrell. 2012-01-04 View Report
Officers. Change date: 2011-11-11. Officer name: Gavin Anthony Parsons. 2012-01-04 View Report
Gazette. Gazette filings brought up to date. 2011-11-15 View Report
Accounts. Accounts type total exemption small. 2011-11-14 View Report
Gazette. Gazette notice compulsary. 2011-11-08 View Report
Annual return. With made up date full list shareholders. 2010-11-12 View Report
Officers. Officer name: Ashley Skittrell. 2010-02-10 View Report
Officers. Officer name: Gavin Anthony Parsons. 2010-02-10 View Report
Capital. Capital allotment shares. 2010-02-10 View Report
Officers. Officer name: Ela Shah. 2009-11-13 View Report
Incorporation. Incorporation company. 2009-11-12 View Report