- Company Overview for GREENWAYS RECYCLING LIMITED (03063909)
- Filing history for GREENWAYS RECYCLING LIMITED (03063909)
- People for GREENWAYS RECYCLING LIMITED (03063909)
- Charges for GREENWAYS RECYCLING LIMITED (03063909)
- More for GREENWAYS RECYCLING LIMITED (03063909)
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) |
---|---|---|---|
19 Jun 2017 | CH01 | Director's details changed for Mrs Alison Mary Housden on 2 June 2017 | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Jul 2016 | AD01 | Registered office address changed from Newmarket Road Risby Bury St Edmunds Suffolk IP28 6RE to Newmarket Road Risby Bury St Edmunds Suffolk IP28 6RE on 25 July 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
25 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Sep 2014 | MR01 | Registration of charge 030639090006, created on 4 September 2014 | |
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Jul 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Jul 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
06 Aug 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Aug 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
19 Aug 2011 | TM01 | Termination of appointment of Rodney Housden as a director | |
19 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
19 Aug 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Mrs Alison Mary Housden on 2 June 2010 | |
19 Aug 2010 | CH03 | Secretary's details changed for Alison Mary Housden on 2 June 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Simon John Housden on 2 June 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Rodney George Housden on 2 June 2010 | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 2 June 2009 with full list of shareholders |