- Company Overview for RECYCLING UK LIMITED (03562710)
- Filing history for RECYCLING UK LIMITED (03562710)
- People for RECYCLING UK LIMITED (03562710)
- Charges for RECYCLING UK LIMITED (03562710)
- More for RECYCLING UK LIMITED (03562710)
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 Jan 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
20 Dec 2017 | AA | Group of companies' accounts made up to 30 June 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
03 May 2017 | SH03 | Purchase of own shares. | |
18 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2017 | SH06 |
Cancellation of shares. Statement of capital on 14 March 2017
|
|
13 Apr 2017 | TM01 | Termination of appointment of Stephen Frank Bell as a director on 14 March 2017 | |
18 Nov 2016 | CH03 | Secretary's details changed for Mr Anthony Simon Marsden on 18 November 2016 | |
18 Nov 2016 | CH01 | Director's details changed for Mr Anthony Simon Marsden on 18 November 2016 | |
18 Nov 2016 | CH01 | Director's details changed for Mr Neil Russell Clarke on 18 November 2016 | |
18 Nov 2016 | CH01 | Director's details changed for Mr Stephen Frank Bell on 18 November 2016 | |
08 Nov 2016 | AA | Group of companies' accounts made up to 30 June 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
18 Nov 2015 | AA | Group of companies' accounts made up to 30 June 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
06 Mar 2015 | AD01 | Registered office address changed from 11 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to 10 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 6 March 2015 | |
28 Dec 2014 | AA | Group of companies' accounts made up to 30 June 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
06 Nov 2013 | AA | Group of companies' accounts made up to 30 June 2013 | |
30 Apr 2013 | CH01 | Director's details changed for Mr Neil Russell Clarke on 22 February 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
19 Feb 2013 | AA | Group of companies' accounts made up to 30 June 2012 | |
09 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 Apr 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders |