Advanced company searchLink opens in new window

RECYCLED ROADWAYS LIMITED

Company number 04810198

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)
10 Jul 2017 SH01 Statement of capital following an allotment of shares on 22 June 2017
  • GBP 405
05 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
05 Jul 2017 PSC01 Notification of Balvinder Basi as a person with significant control on 1 July 2016
05 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 305
07 Apr 2017 SH01 Statement of capital following an allotment of shares on 24 February 2017
  • GBP 301
05 Apr 2017 MR04 Satisfaction of charge 1 in full
14 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
20 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
20 Jul 2016 CH01 Director's details changed for Mrs Balvinder Kaur Basi on 31 January 2016
20 Jul 2016 AD01 Registered office address changed from Kkb House Arnolde Close Medway City Estate Rochester Kent ME2 4QW to Alpha House Culpeper Close Medway City Estate Rochester Kent ME2 4QW on 20 July 2016
20 Jul 2016 MR05 All of the property or undertaking has been released from charge 1
17 Mar 2016 MR01 Registration of charge 048101980002, created on 17 March 2016
11 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
15 Jul 2015 CH01 Director's details changed for Mrs Balwinder Kaur Basi on 26 June 2014
03 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
12 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
22 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
22 Jul 2013 CH01 Director's details changed for Mrs Balwinder Kaur Basi on 25 June 2013
16 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
29 Nov 2012 AD01 Registered office address changed from Unit 7 Thameside Terminal Salt Lane Cliffe Rochester Kent ME3 7SE on 29 November 2012
06 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
08 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
21 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders