Advanced company searchLink opens in new window

MARRINGTON RECLAMATION LIMITED

Company number 01969215

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)
10 Feb 2005 288b Director resigned
10 Feb 2005 288b Director resigned
10 Feb 2005 288a New secretary appointed
10 Feb 2005 287 Registered office changed on 10/02/05 from: lancaster house 7 elmfield road bromley kent BR1 1LT
01 Feb 2005 AA Total exemption full accounts made up to 31 August 2004
01 Feb 2005 AA Accounts made up to 31 August 2003
09 Sep 2004 363a Return made up to 01/06/04; full list of members
07 Oct 2003 363a Return made up to 01/06/03; full list of members
06 Oct 2003 225 Accounting reference date extended from 31/03/03 to 31/08/03
06 Oct 2003 288b Director resigned
06 Oct 2003 288a New director appointed
03 Jan 2003 353 Location of register of members
03 Jan 2003 288a New secretary appointed
03 Jan 2003 287 Registered office changed on 03/01/03 from: lancaster house 7 elmfield road bromley .BR1 1LT
02 Jan 2003 CERTNM Company name changed biwater waste management LIMITED\certificate issued on 02/01/03
16 Dec 2002 287 Registered office changed on 16/12/02 from: coney green market street clay cross chesterfield derbyshire S45 9NE
16 Dec 2002 288a New director appointed
16 Dec 2002 288b Director resigned
16 Dec 2002 288b Secretary resigned
02 Dec 2002 AA Accounts made up to 31 March 2002
28 Nov 2002 288a New director appointed
28 Nov 2002 288a New secretary appointed
28 Nov 2002 288b Secretary resigned;director resigned
11 Jun 2002 363s Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 May 2002 288b Director resigned