Download leads from Nexok and grow your business. Find out more

Zero Waste Recycling Limited

Documents

Total Documents35
Total Pages149

Filing History

6 March 2024Unaudited abridged accounts made up to 31 March 2023
12 February 2024Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to Unit 4 Clive Road Industrial Estate Redditch B97 4BT on 12 February 2024
22 August 2023Confirmation statement made on 21 August 2023 with no updates
31 March 2023Registered office address changed from Virginia House 56 Warwick Road Olton Solihull West Midlands B92 7HX England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 31 March 2023
17 October 2022Total exemption full accounts made up to 31 March 2022
24 August 2022Confirmation statement made on 21 August 2022 with updates
7 October 2021Confirmation statement made on 21 August 2021 with updates
4 October 2021Total exemption full accounts made up to 31 March 2021
24 June 2021Statement of capital following an allotment of shares on 1 May 2021
  • GBP 10
20 May 2021Statement of capital following an allotment of shares on 1 May 2021
  • GBP 10
20 April 2021Registered office address changed from Beauchamp House 402-403 Stourport Road Stourport Road Kidderminster Worcestershire DY11 7BG England to Virginia House 56 Warwick Road Olton Solihull West Midlands B92 7HX on 20 April 2021
28 January 2021Registered office address changed from 1 Franchise Street Kidderminster DY11 6RE England to Beauchamp House 402-403 Stourport Road Stourport Road Kidderminster Worcestershire DY11 7BG on 28 January 2021
25 October 2020Total exemption full accounts made up to 31 March 2020
27 August 2020Confirmation statement made on 21 August 2020 with no updates
13 July 2020Previous accounting period extended from 31 October 2019 to 31 March 2020
18 December 2019Termination of appointment of Nigel David Burford as a director on 4 December 2019
30 August 2019Notification of Nigel Burford as a person with significant control on 30 August 2019
21 August 2019Cessation of Deborah Donadi as a person with significant control on 23 May 2019
21 August 2019Confirmation statement made on 21 August 2019 with updates
29 July 2019Total exemption full accounts made up to 31 October 2018
23 May 2019Appointment of Mr Nigel David Burford as a director on 23 May 2019
23 May 2019Appointment of Mr Dieter Leo Schwarm as a director on 23 May 2019
23 May 2019Termination of appointment of Deborah Donadi as a director on 23 May 2019
8 December 2018Confirmation statement made on 15 October 2018 with no updates
30 July 2018Total exemption full accounts made up to 31 October 2017
23 October 2017Confirmation statement made on 15 October 2017 with no updates
23 October 2017Confirmation statement made on 15 October 2017 with no updates
10 July 2017Total exemption full accounts made up to 31 October 2016
10 July 2017Total exemption full accounts made up to 31 October 2016
23 November 2016Confirmation statement made on 15 October 2016 with updates
23 November 2016Confirmation statement made on 15 October 2016 with updates
23 November 2016Director's details changed for Miss Deborah Donadi on 23 November 2016
23 November 2016Director's details changed for Miss Deborah Donadi on 23 November 2016
16 October 2015Incorporation
Statement of capital on 2015-10-16
  • GBP 1
16 October 2015Incorporation
Statement of capital on 2015-10-16
  • GBP 1
Sign up now to grow your client base. Plans & Pricing