Advanced company searchLink opens in new window

HADLEIGH SALVAGE (RECYCLING) LIMITED

Company number 02558701

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)
30 Oct 2024 CS01 Confirmation statement made on 29 October 2024 with no updates
30 Oct 2024 PSC04 Change of details for Ms Zoe Clark as a person with significant control on 29 October 2024
15 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
30 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with updates
30 Oct 2023 PSC01 Notification of Stuart William Clark as a person with significant control on 30 October 2023
17 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
31 Oct 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
01 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 June 2020
04 Dec 2020 AD01 Registered office address changed from Unit 7a Radford Crescent Billericay CM12 0DU England to 9 Stock Road Southend-on-Sea SS2 5QF on 4 December 2020
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
25 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
12 Mar 2020 CH01 Director's details changed for Mr Stuart Clark on 12 March 2020
12 Mar 2020 CH01 Director's details changed for Mrs Zoe Clark on 12 March 2020
12 Mar 2020 CH01 Director's details changed for Mr Stuart Clark on 12 March 2020
12 Mar 2020 CH03 Secretary's details changed for Mrs Zoe Clark on 12 March 2020
12 Mar 2020 PSC04 Change of details for Ms Zoe Clark as a person with significant control on 12 March 2020
29 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with updates
16 Sep 2019 AD01 Registered office address changed from C/O Nokes & Co Squire House 81-87 High Street Billericay Essex CM12 9AS to Unit 7a Radford Crescent Billericay CM12 0DU on 16 September 2019
16 Jul 2019 AAMD Amended micro company accounts made up to 30 June 2018
22 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
19 Jul 2018 PSC01 Notification of Zoe Clark as a person with significant control on 18 July 2018
19 Jul 2018 PSC07 Cessation of Ricky Alfred Jeffs as a person with significant control on 18 July 2018