Advanced company searchLink opens in new window

GREENWAYS RECYCLING LIMITED

Company number 03063909

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)
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
  • GBP 100
25 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
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
  • GBP 100
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