RECYCLING AND RENEWABLE ENERGY ASSOCIATES LIMITED
Company number 04748821
- Company Overview for RECYCLING AND RENEWABLE ENERGY ASSOCIATES LIMITED (04748821)
- Filing history for RECYCLING AND RENEWABLE ENERGY ASSOCIATES LIMITED (04748821)
- People for RECYCLING AND RENEWABLE ENERGY ASSOCIATES LIMITED (04748821)
- More for RECYCLING AND RENEWABLE ENERGY ASSOCIATES LIMITED (04748821)
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) |
---|---|---|---|
20 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
30 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
30 May 2013 | CH01 | Director's details changed for Mr Michael Vincent Thompson on 30 November 2012 | |
31 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
07 Aug 2012 | CERTNM |
Company name changed higham LIMITED\certificate issued on 07/08/12
|
|
07 Aug 2012 | CONNOT | Change of name notice | |
21 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
21 May 2012 | CH01 | Director's details changed for Michael Vincent Thompson on 1 September 2011 | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
27 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
17 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
07 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
28 May 2009 | 363a | Return made up to 30/04/09; full list of members | |
02 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
22 Jul 2008 | 363a | Return made up to 30/04/08; full list of members | |
05 Jun 2008 | CERTNM | Company name changed graphite resources LIMITED\certificate issued on 06/06/08 | |
03 Jun 2008 | 288b | Appointment terminated director thomas mair | |
03 Jun 2008 | 288b | Appointment terminated director ian lawson | |
28 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
15 Jan 2008 | 288b | Director resigned | |
24 May 2007 | 363a | Return made up to 30/04/07; full list of members | |
23 May 2007 | 288a | New director appointed | |
16 Oct 2006 | AA | Total exemption small company accounts made up to 30 April 2006 |