Advanced company searchLink opens in new window

COUNTRYSTYLE RECYCLING LIMITED

Company number 05103813

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)
23 Feb 2022 MR04 Satisfaction of charge 051038130010 in full
16 Feb 2022 PSC07 Cessation of Trevor Heathcote as a person with significant control on 6 April 2016
16 Feb 2022 PSC02 Notification of Countrystyle Group Limited as a person with significant control on 6 April 2016
09 Feb 2022 RP04AR01 Second filing of the annual return made up to 16 April 2016
03 Feb 2022 MR01 Registration of charge 051038130012, created on 31 January 2022
03 Feb 2022 MR01 Registration of charge 051038130013, created on 2 February 2022
03 Feb 2022 MR01 Registration of charge 051038130014, created on 2 February 2022
31 Jan 2022 AA Full accounts made up to 30 April 2021
18 Jan 2022 MA Memorandum and Articles of Association
18 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 May 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
21 Jan 2021 AP01 Appointment of Mr Martin Lewis Heathcote as a director on 31 December 2020
04 Jan 2021 AA Full accounts made up to 30 April 2020
17 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
23 Mar 2020 MR01 Registration of charge 051038130011, created on 10 March 2020
30 Jan 2020 AA Full accounts made up to 30 April 2019
07 Oct 2019 AD01 Registered office address changed from , Ridham Dock Ridham Dock, Iwade, Sittingbourne, ME9 8SR, England to Ridham Dock Ridham Dock Road Iwade Sittingbourne Kent ME9 8SR on 7 October 2019
30 Aug 2019 AD01 Registered office address changed from , Countrystyle Group Head Office Ashford Road, Lenham, Maidstone, Kent, ME17 2DL to Ridham Dock Ridham Dock Road Iwade Sittingbourne Kent ME9 8SR on 30 August 2019
06 Jun 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
13 Nov 2018 MR04 Satisfaction of charge 051038130008 in full
09 Oct 2018 AA Full accounts made up to 30 April 2018
30 Apr 2018 CS01 16/04/18 Statement of Capital gbp 3084799
02 Feb 2018 AA Full accounts made up to 30 April 2017
02 Aug 2017 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 3,084,798
25 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities