Advanced company searchLink opens in new window

MERCIAN RECYCLING LIMITED

Company number 04737452

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Dec 2024 AA Total exemption full accounts made up to 30 April 2024
18 Jun 2024 MR04 Satisfaction of charge 1 in full
09 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
20 Feb 2024 AP01 Appointment of James Anthony Fox as a director on 1 February 2024
20 Feb 2024 TM01 Termination of appointment of James Anthony Fox as a director on 1 February 2024
20 Feb 2024 CH01 Director's details changed for James Anthony Fox on 20 February 2024
20 Feb 2024 CH01 Director's details changed for Sara Grey on 20 February 2024
21 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
15 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
18 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
18 May 2022 CH01 Director's details changed for Tracy Fox on 5 May 2021
18 May 2022 PSC07 Cessation of James Anthony Fox as a person with significant control on 17 June 2020
18 May 2022 CH03 Secretary's details changed for Tracey Fox on 5 May 2021
18 May 2022 PSC02 Notification of James Fox Holdings Ltd as a person with significant control on 17 June 2020
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
04 Jan 2022 CH01 Director's details changed for Sara Fox-Grey on 4 January 2022
04 Jan 2022 CH01 Director's details changed for James Anthony Fox on 4 January 2022
04 Jan 2022 CH03 Secretary's details changed for Tracey Annette Fox on 4 January 2022
29 Jul 2021 AA Total exemption full accounts made up to 30 April 2020
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
29 Apr 2021 AA01 Current accounting period shortened from 30 April 2020 to 29 April 2020
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
06 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
03 Feb 2020 AD01 Registered office address changed from C/O Parkers Accountancy Corner Chambers 590a Kingsbury Road Birmingham West Midlands B24 9nd to 24 Ebury Road Birmingham B30 3JJ on 3 February 2020