- Company Overview for DORSET RECLAMATION LIMITED (03156940)
- Filing history for DORSET RECLAMATION LIMITED (03156940)
- People for DORSET RECLAMATION LIMITED (03156940)
- More for DORSET RECLAMATION LIMITED (03156940)
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) |
---|---|---|---|
25 Aug 2024 | CS01 | Confirmation statement made on 16 August 2024 with no updates | |
06 Jun 2024 | AP01 | Appointment of Mr John Leslie Robson as a director on 24 May 2024 | |
23 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
16 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
15 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with updates | |
05 Dec 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
19 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Oct 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
29 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
31 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
14 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 May 2019 | AP03 | Appointment of Mr John Leslie Robson as a secretary on 1 May 2019 | |
06 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
10 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
25 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
29 Nov 2016 | AD01 | Registered office address changed from Cow Drove Bere Regis Wareham Dorset BH20 7JZ to 24 Upper Golf Links Road Broadstone BH18 8BX on 29 November 2016 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
28 Apr 2016 | CH01 | Director's details changed for Tessa Anne Pearce on 15 April 2016 | |
28 Apr 2016 | AD01 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Cow Drove Bere Regis Wareham Dorset BH20 7JZ on 28 April 2016 | |
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |