- Company Overview for DOWNINGS WASTE RECOVERY (HOLDINGS) LIMITED (04185881)
- Filing history for DOWNINGS WASTE RECOVERY (HOLDINGS) LIMITED (04185881)
- People for DOWNINGS WASTE RECOVERY (HOLDINGS) LIMITED (04185881)
- Charges for DOWNINGS WASTE RECOVERY (HOLDINGS) LIMITED (04185881)
- More for DOWNINGS WASTE RECOVERY (HOLDINGS) LIMITED (04185881)
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) |
---|---|---|---|
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 May 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
13 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
13 Mar 2015 | MR04 | Satisfaction of charge 2 in full | |
13 Mar 2015 | MR04 | Satisfaction of charge 3 in full | |
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
23 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
03 May 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
03 May 2013 | CH03 | Secretary's details changed for Diane Downing on 23 March 2013 | |
03 May 2013 | CH01 | Director's details changed for Jonathan Charles Philip Downing on 23 March 2013 | |
03 May 2013 | AD01 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 3 May 2013 | |
25 Jan 2013 | SH10 | Particulars of variation of rights attached to shares | |
25 Jan 2013 | SH08 | Change of share class name or designation | |
25 Jan 2013 | CC04 | Statement of company's objects | |
25 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
12 Nov 2010 | AD01 | Registered office address changed from Regency House 45-49 Chorley New Road Bolton Lancashire BL1 4QR on 12 November 2010 | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
15 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
10 Jun 2009 | 363a | Return made up to 23/03/09; full list of members |