- Company Overview for TURSDALE RECYCLING LIMITED (04890709)
- Filing history for TURSDALE RECYCLING LIMITED (04890709)
- People for TURSDALE RECYCLING LIMITED (04890709)
- More for TURSDALE RECYCLING LIMITED (04890709)
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
|
|
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
|
|
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
|
|
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
|
|
04 Nov 2014 | CC04 | Statement of company's objects | |
04 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
10 Oct 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
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 |