- Company Overview for VEHICLE WASTE RECYCLING LIMITED (04129424)
- Filing history for VEHICLE WASTE RECYCLING LIMITED (04129424)
- People for VEHICLE WASTE RECYCLING LIMITED (04129424)
- More for VEHICLE WASTE RECYCLING LIMITED (04129424)
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 Feb 2025 | CS01 | Confirmation statement made on 19 February 2025 with no updates | |
13 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with updates | |
22 Feb 2023 | PSC01 | Notification of Laurie Flaherty as a person with significant control on 1 April 2022 | |
22 Feb 2023 | PSC04 | Change of details for Mr Shaun William Flaherty as a person with significant control on 1 April 2022 | |
18 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
28 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
25 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
06 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Nov 2018 | CH01 | Director's details changed for Shaun William Flaherty on 1 November 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of Jennifer Maureen Flaherty as a director on 6 August 2018 | |
17 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
04 Feb 2018 | CH01 | Director's details changed for Mrs Jennifer Maureen Flaherty on 1 February 2018 | |
04 Feb 2018 | PSC04 | Change of details for Mr Shaun William Flaherty as a person with significant control on 1 February 2018 | |
04 Feb 2018 | AD01 | Registered office address changed from 11 Westbourne Road Wednesbury West Midlands WS10 8BJ to 3 Andrew Close Willenhall WV12 5PL on 4 February 2018 | |
25 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
30 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |