- Company Overview for HOMEMAKERS COMMUNITY RECYCLING (04400718)
- Filing history for HOMEMAKERS COMMUNITY RECYCLING (04400718)
- People for HOMEMAKERS COMMUNITY RECYCLING (04400718)
- Charges for HOMEMAKERS COMMUNITY RECYCLING (04400718)
- More for HOMEMAKERS COMMUNITY RECYCLING (04400718)
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) |
---|---|---|---|
24 Mar 2015 | TM01 | Termination of appointment of Richard Stephen Lewis as a director on 14 June 2014 | |
24 Mar 2015 | TM01 | Termination of appointment of Richard Stephen Lewis as a director on 14 June 2014 | |
08 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
30 Mar 2014 | AR01 | Annual return made up to 21 March 2014 no member list | |
16 Jan 2014 | TM01 | Termination of appointment of Nicholas Tatam as a director | |
13 Jan 2014 | AP01 | Appointment of Mr Nicholas William Haugh Tatam as a director | |
13 Jan 2014 | AP01 | Appointment of Mrs Marilyn Denise Price as a director | |
13 Jan 2014 | AP01 | Appointment of Mr Nicholas William Haugh Tatam as a director | |
17 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 21 March 2013 no member list | |
14 Apr 2013 | TM01 | Termination of appointment of Sarah Meyrick as a director | |
14 Apr 2013 | TM01 | Termination of appointment of Amanda Peters as a director | |
14 Apr 2013 | TM01 | Termination of appointment of Roger Harris as a director | |
14 Apr 2013 | TM01 | Termination of appointment of Shannon Robinson as a director | |
16 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 21 March 2012 no member list | |
02 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 21 March 2011 no member list | |
01 Apr 2011 | AD02 | Register inspection address has been changed from C/O Shaun Needle Homemakers 25 St. Michaels Road Abergavenny Gwent NP7 5AY | |
21 Feb 2011 | AD01 | Registered office address changed from 25 St Michaels Road Abergavenny Monmouthshire NP7 5AY on 21 February 2011 | |
24 Jan 2011 | AR01 | Annual return made up to 21 March 2010 no member list | |
08 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
22 Nov 2010 | AP01 | Appointment of Rev Dr Christopher Rowland Walters as a director | |
18 Nov 2010 | AP01 | Appointment of Miss Kerry Alison Lewis as a director | |
05 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 |