COUNTRYSTYLE RECYCLING (EAST) LIMITED
Company number 05064490
- Company Overview for COUNTRYSTYLE RECYCLING (EAST) LIMITED (05064490)
- Filing history for COUNTRYSTYLE RECYCLING (EAST) LIMITED (05064490)
- People for COUNTRYSTYLE RECYCLING (EAST) LIMITED (05064490)
- Charges for COUNTRYSTYLE RECYCLING (EAST) LIMITED (05064490)
- Registers for COUNTRYSTYLE RECYCLING (EAST) LIMITED (05064490)
- More for COUNTRYSTYLE RECYCLING (EAST) LIMITED (05064490)
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) |
---|---|---|---|
08 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
15 Dec 2016 | CH03 | Secretary's details changed for Pierrette Chasteliers Lee on 2 December 2016 | |
15 Dec 2016 | CH01 | Director's details changed for Pierrette Chasteliers Lee on 2 December 2016 | |
15 Dec 2016 | CH01 | Director's details changed for Mr Gary Ronald Lee on 2 December 2016 | |
15 Dec 2016 | CH01 | Director's details changed for Pierrette Chasteliers Lee on 2 December 2016 | |
16 Nov 2016 | AD01 | Registered office address changed from Station Road Station Road Barnham Thetford IP24 2PD England to Indigo Waste Services Ltd Station Road Barnham Thetford IP24 2PD on 16 November 2016 | |
16 Nov 2016 | AD01 | Registered office address changed from 10 Harebell Close Thetford IP24 2UR to Station Road Station Road Barnham Thetford IP24 2PD on 16 November 2016 | |
08 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Pierrette Chasteliers Lee on 5 March 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Gary Ronald Lee on 5 March 2010 | |
12 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |