- Company Overview for MAYLING RECYCLING LIMITED (04994760)
- Filing history for MAYLING RECYCLING LIMITED (04994760)
- People for MAYLING RECYCLING LIMITED (04994760)
- Charges for MAYLING RECYCLING LIMITED (04994760)
- More for MAYLING RECYCLING LIMITED (04994760)
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) |
---|---|---|---|
19 Jul 2016 | AP01 | Appointment of Mr Adrian Thomas O'malley as a director on 20 May 2016 | |
19 Jul 2016 | AP01 | Appointment of Mr Philip Anthony Halpin as a director on 20 May 2016 | |
19 Jul 2016 | TM01 | Termination of appointment of Nigel Mayling as a director on 20 May 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
23 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | AD01 | Registered office address changed from 44 Hillside Road Verwood Dorset BH31 7HE England to 44 Hillside Road Verwood Dorset BH31 7HE on 3 March 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from 44 Hillmeadow Verwood Dorset BH31 6HE England to 44 Hillside Road Verwood Dorset BH31 7HE on 3 March 2015 | |
26 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Sep 2014 | AD01 | Registered office address changed from Murrays Mistry Greenford Business Centre Oldfield Lane North Greenford Middlesex UB6 0AL to 44 Hillmeadow Verwood Dorset BH31 6HE on 29 September 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Jan 2014 | AD01 | Registered office address changed from Murrays Greenford Business Centre Icg House Station Aproach Oldfield Lane North Greenford Middlesex UB6 0AL on 8 January 2014 | |
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
21 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
05 Jan 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
16 Dec 2009 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
16 Dec 2009 | CH01 | Director's details changed for Dennis Mayling on 10 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Nigel Mayling on 10 December 2009 | |
16 Dec 2009 | CH03 | Secretary's details changed for Dennis Mayling on 10 December 2009 | |
03 Dec 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
14 Jan 2009 | 363a | Return made up to 15/12/08; full list of members |