- 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) |
---|---|---|---|
24 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
23 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
18 Jun 2018 | TM01 | Termination of appointment of Matthew Fox as a director on 18 June 2018 | |
02 May 2018 | PSC01 | Notification of James Anthony Fox as a person with significant control on 2 May 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
02 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 2 May 2018 | |
13 Apr 2018 | AP01 | Appointment of Sara Fox-Grey as a director on 13 April 2018 | |
13 Apr 2018 | AP01 | Appointment of Mr Matthew Fox as a director on 13 April 2018 | |
13 Apr 2018 | AP01 | Appointment of Tracy Fox as a director on 13 April 2018 | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
22 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
02 May 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
30 Jan 2015 | TM01 | Termination of appointment of James Fox as a director on 4 December 2014 | |
30 Jan 2015 | TM02 | Termination of appointment of Paul Graham Kelly as a secretary on 1 October 2009 | |
30 Jan 2015 | TM02 | Termination of appointment of Paul Graham Kelly as a secretary on 1 October 2009 | |
10 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
10 Apr 2014 | AA | Total exemption small company accounts made up to 30 April 2013 |