- Company Overview for MERCIAN RECYCLING LIMITED (04737452)
- Filing history for MERCIAN RECYCLING LIMITED (04737452)
- People for MERCIAN RECYCLING LIMITED (04737452)
- Charges for MERCIAN RECYCLING LIMITED (04737452)
- More for MERCIAN RECYCLING LIMITED (04737452)
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 |