- Company Overview for FAB RECYCLING LIMITED (04421786)
- Filing history for FAB RECYCLING LIMITED (04421786)
- People for FAB RECYCLING LIMITED (04421786)
- Charges for FAB RECYCLING LIMITED (04421786)
- More for FAB RECYCLING LIMITED (04421786)
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) |
---|---|---|---|
17 Aug 2015 | CH01 | Director's details changed for Jason Paul Bishop on 17 August 2015 | |
17 Aug 2015 | CH01 | Director's details changed for Jon Michael Hancock on 17 August 2015 | |
17 Aug 2015 | CH01 | Director's details changed for Adrian Edmunds on 17 August 2015 | |
17 Aug 2015 | AD01 | Registered office address changed from Broadmoor Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2YL to Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN on 17 August 2015 | |
17 Aug 2015 | CH01 | Director's details changed for Mr Jason Sidney Cross on 17 August 2015 | |
10 Aug 2015 | CH01 | Director's details changed for Jon Michael Hancock on 10 August 2015 | |
10 Aug 2015 | CH01 | Director's details changed for Adrian Edmunds on 10 August 2015 | |
10 Aug 2015 | CH01 | Director's details changed for Mr Jason Sidney Cross on 10 August 2015 | |
10 Aug 2015 | CH01 | Director's details changed for Jason Paul Bishop on 10 August 2015 | |
10 Aug 2015 | CH03 | Secretary's details changed for Jon Michael Hancock on 10 August 2015 | |
20 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
23 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
14 May 2014 | CH01 | Director's details changed for Jason Sidney Cross on 22 April 2014 | |
22 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 May 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
18 Apr 2012 | TM01 | Termination of appointment of Christopher Ball as a director | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 May 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Jason Paul Bishop on 22 April 2010 |