- Company Overview for MOTWARD TIMBER RECYCLING LIMITED (03699730)
- Filing history for MOTWARD TIMBER RECYCLING LIMITED (03699730)
- People for MOTWARD TIMBER RECYCLING LIMITED (03699730)
- Charges for MOTWARD TIMBER RECYCLING LIMITED (03699730)
- More for MOTWARD TIMBER RECYCLING LIMITED (03699730)
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) |
---|---|---|---|
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
15 Oct 2014 | MR04 | Satisfaction of charge 4 in full | |
15 Oct 2014 | MR04 | Satisfaction of charge 5 in full | |
10 Sep 2014 | AD01 | Registered office address changed from Argent House 5 Goldington Road Bedford Beds MK40 3JY to 71 High Street Great Barford Bedford MK44 3LF on 10 September 2014 | |
10 Sep 2014 | MR04 | Satisfaction of charge 6 in full | |
15 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Nov 2012 | CH01 | Director's details changed for Jason Scott Tolhurst on 19 November 2012 | |
19 Nov 2012 | CH03 | Secretary's details changed for Deborah Tolhurst on 19 November 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
18 Jan 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Jason Scott Tolhurst on 31 October 2009 | |
28 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 |