- Company Overview for C-CYCLE RECYCLERS LIMITED (04949186)
- Filing history for C-CYCLE RECYCLERS LIMITED (04949186)
- People for C-CYCLE RECYCLERS LIMITED (04949186)
- Charges for C-CYCLE RECYCLERS LIMITED (04949186)
- More for C-CYCLE RECYCLERS LIMITED (04949186)
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) |
---|---|---|---|
02 Feb 2017 | TM01 | Termination of appointment of Steven Michael Wild as a director on 30 December 2016 | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
09 Nov 2016 | MR01 | Registration of charge 049491860010, created on 3 November 2016 | |
03 Aug 2016 | MR01 | Registration of charge 049491860009, created on 15 July 2016 | |
19 Apr 2016 | MR01 | Registration of charge 049491860008, created on 31 March 2016 | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
24 Mar 2015 | MR01 | Registration of charge 049491860007, created on 23 March 2015 | |
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
29 Aug 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2012 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Nov 2012 | AR01 |
Annual return made up to 31 October 2012 with full list of shareholders
|
|
28 May 2012 | MG01 | Duplicate mortgage certificatecharge no:6 | |
24 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
22 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
22 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
14 Dec 2010 | CH01 | Director's details changed for Ervan Francis Connell on 31 October 2010 |