CULM VALLEY RECYCLING SERVICES LIMITED
Company number 04708026
- Company Overview for CULM VALLEY RECYCLING SERVICES LIMITED (04708026)
- Filing history for CULM VALLEY RECYCLING SERVICES LIMITED (04708026)
- People for CULM VALLEY RECYCLING SERVICES LIMITED (04708026)
- More for CULM VALLEY RECYCLING SERVICES LIMITED (04708026)
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) |
---|---|---|---|
25 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
23 Sep 2024 | TM01 | Termination of appointment of Mark Joynes as a director on 31 March 2023 | |
25 Mar 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
18 Sep 2023 | AD01 | Registered office address changed from C/O Va Accountancy Suite 9, Swallow Court, Devonshire Gate Sampford Peverell Tiverton Devon EX16 7EJ England to 21 Bampton Street Tiverton EX16 6AA on 18 September 2023 | |
10 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
13 Mar 2023 | AD01 | Registered office address changed from C/O Va Accountancy Coldharbour Mill, Coldharbour Uffculme Cullompton Devon EX15 3EE England to C/O Va Accountancy Suite 9, Swallow Court, Devonshire Gate Sampford Peverell Tiverton Devon EX16 7EJ on 13 March 2023 | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Nov 2022 | PSC08 | Notification of a person with significant control statement | |
31 Oct 2022 | PSC07 | Cessation of Michael Jullian Pollard as a person with significant control on 30 October 2022 | |
31 Oct 2022 | PSC07 | Cessation of Paul Maurice Mackian as a person with significant control on 30 October 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of Paul Maurice Mackian as a director on 31 October 2022 | |
07 Jun 2022 | AP01 | Appointment of Mrs Diana Gammon as a director on 6 June 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
13 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
19 Mar 2019 | AP01 | Appointment of Mr Mark Joynes as a director on 19 March 2019 | |
16 Mar 2019 | AP01 | Appointment of Mr John Gardner as a director on 14 March 2019 | |
16 Mar 2019 | AP01 | Appointment of Miss Laraine Pengilley as a director on 14 March 2019 | |
12 Dec 2018 | AD01 | Registered office address changed from Magelake Pavilion Uffculme Cullompton EX15 3DP England to C/O Va Accountancy Coldharbour Mill, Coldharbour Uffculme Cullompton Devon EX15 3EE on 12 December 2018 | |
12 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 |