Advanced company searchLink opens in new window

C-CYCLE RECYCLERS LIMITED

Company number 04949186

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)
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
  • GBP 500,000
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
  • GBP 500,000
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
  • GBP 500,000
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
  • ANNOTATION A second filed AR01 was registered on 29/08/2013
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