Advanced company searchLink opens in new window

TURSDALE RECYCLING LIMITED

Company number 04890709

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)
01 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
09 Sep 2015 AA Accounts for a small company made up to 31 December 2014
01 Dec 2014 SH19 Statement of capital on 1 December 2014
  • GBP 2
10 Nov 2014 AP01 Appointment of Mr Andrew Edward Radcliffe as a director on 23 October 2014
06 Nov 2014 CERTNM Company name changed bardon esh recycling LIMITED\certificate issued on 06/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-23
04 Nov 2014 AD01 Registered office address changed from Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ to Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF on 4 November 2014
04 Nov 2014 TM01 Termination of appointment of Timothy Charles Jackson as a director on 23 October 2014
04 Nov 2014 TM01 Termination of appointment of Simon Marriott as a director on 23 October 2014
04 Nov 2014 SH20 Statement by Directors
04 Nov 2014 CAP-SS Solvency Statement dated 23/10/14
04 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c and cap redemption reserve cancelled 23/10/2014
04 Nov 2014 CC04 Statement of company's objects
04 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
10 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,201,304
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Apr 2012 TM02 Termination of appointment of Mary Ford as a secretary
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
03 Oct 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
08 Aug 2011 AP01 Appointment of Simon Marriott as a director
01 Aug 2011 TM01 Termination of appointment of James Cousins as a director
16 Mar 2011 AP01 Appointment of James Lawrence Cousins as a director