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) |
---|---|---|---|
06 Mar 2009 | 363a | Return made up to 05/03/09; full list of members | |
09 Dec 2008 | 287 | Registered office changed on 09/12/2008 from freedom farm cowles drove hockwold norfolk IP26 4JQ | |
02 Dec 2008 | 288b | Appointment terminated director paul boyle | |
27 Nov 2008 | 288b | Appointment terminated director gail binfield | |
27 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 Mar 2008 | 363a | Return made up to 05/03/08; full list of members | |
12 Mar 2008 | 288c | Director's change of particulars / gail binfield / 01/03/2008 | |
12 Mar 2008 | 288c | Director's change of particulars / paul boyle / 01/03/2008 | |
22 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
07 Jun 2007 | 287 | Registered office changed on 07/06/07 from: 10 harebell close thetford norfolk IP24 2UR | |
06 Mar 2007 | 363a | Return made up to 05/03/07; full list of members | |
02 Oct 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
12 Jul 2006 | 395 | Particulars of mortgage/charge | |
06 Mar 2006 | 363a | Return made up to 05/03/06; full list of members | |
08 Sep 2005 | MEM/ARTS | Memorandum and Articles of Association | |
15 Aug 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
10 Aug 2005 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2005 | 363s | Return made up to 05/03/05; full list of members | |
29 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2004 | 287 | Registered office changed on 06/12/04 from: 18 wings road lakenheath brandon IP279HW | |
12 Oct 2004 | 288a | New director appointed |