Advanced company searchLink opens in new window

COUNTRYSTYLE RECYCLING (EAST) LIMITED

Company number 05064490

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)
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
  • GBP 500
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
  • GBP 500
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
  • GBP 500
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