Advanced company searchLink opens in new window

ASSOCIATED RECLAIMERS AND RECYCLERS OF OIL WASTE LIMITED

Company number 02808520

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)
08 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,500
07 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
10 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
10 Apr 2013 TM02 Termination of appointment of Edward Robakowski as a secretary
10 Apr 2013 TM01 Termination of appointment of Stephen Hodgson as a director
31 Oct 2012 AD01 Registered office address changed from Roeacre House Fir Street Heywood Lancs OL10 1NW on 31 October 2012
10 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
11 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
12 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
19 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
17 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
01 Jul 2010 AP01 Appointment of Mr Stephen Leslie Hodgson as a director
01 Jul 2010 TM01 Termination of appointment of Michael O'hara as a director
05 May 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Michael O'hara on 6 April 2010
18 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
05 May 2009 363a Return made up to 06/04/09; full list of members
03 Oct 2008 288b Appointment terminate, director david george biggadike logged form
25 Sep 2008 AA Total exemption small company accounts made up to 30 April 2008
05 Jun 2008 363a Return made up to 06/04/08; full list of members
29 May 2008 288b Appointment terminated director david biggadike
29 May 2008 353 Location of register of members
01 May 2008 287 Registered office changed on 01/05/2008 from the courtyard green lane heywood lancashire OL10 2EX
15 Nov 2007 AA Total exemption small company accounts made up to 30 April 2007
26 Apr 2007 363a Return made up to 06/04/07; full list of members