THREE COUNTIES RECLAMATION LIMITED
Company number 03792922
- Company Overview for THREE COUNTIES RECLAMATION LIMITED (03792922)
- Filing history for THREE COUNTIES RECLAMATION LIMITED (03792922)
- People for THREE COUNTIES RECLAMATION LIMITED (03792922)
- Charges for THREE COUNTIES RECLAMATION LIMITED (03792922)
- Registers for THREE COUNTIES RECLAMATION LIMITED (03792922)
- More for THREE COUNTIES RECLAMATION LIMITED (03792922)
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) |
---|---|---|---|
14 Jan 2019 | TM02 | Termination of appointment of Christine Julie Lloyd as a secretary on 11 January 2019 | |
14 Jan 2019 | TM01 | Termination of appointment of Peter Anthony Lloyd as a director on 11 January 2019 | |
14 Jan 2019 | TM01 | Termination of appointment of William Charles Burton as a director on 11 January 2019 | |
14 Jan 2019 | TM01 | Termination of appointment of Jill Elizabeth Burton as a director on 11 January 2019 | |
14 Jan 2019 | TM01 | Termination of appointment of Christine Julie Lloyd as a director on 11 January 2019 | |
14 Jan 2019 | AP01 | Appointment of Mr Andrew William Dawson as a director on 11 January 2019 | |
14 Jan 2019 | AP01 | Appointment of Mr Paul James Kinley as a director on 11 January 2019 | |
14 Jan 2019 | AD01 | Registered office address changed from The Laundry Culmington Seifton Ludlow Shropshire SY8 2DH to C/O Langtons the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 14 January 2019 | |
08 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
05 Sep 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
30 Sep 2017 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
13 Jul 2017 | PSC01 | Notification of William Charles Burton as a person with significant control on 6 June 2016 | |
13 Jul 2017 | PSC01 | Notification of Peter Anthony Lloyd as a person with significant control on 6 June 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
17 Nov 2016 | AA | Partial exemption accounts made up to 31 July 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
14 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-05
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders |