- Company Overview for RECYCLED ROADWAYS LIMITED (04810198)
- Filing history for RECYCLED ROADWAYS LIMITED (04810198)
- People for RECYCLED ROADWAYS LIMITED (04810198)
- Charges for RECYCLED ROADWAYS LIMITED (04810198)
- More for RECYCLED ROADWAYS LIMITED (04810198)
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
|
|
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
|
|
07 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 24 February 2017
|
|
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
|
|
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
|
|
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
|
|
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 |