- Company Overview for COUNTRYSTYLE RECYCLING LIMITED (05103813)
- Filing history for COUNTRYSTYLE RECYCLING LIMITED (05103813)
- People for COUNTRYSTYLE RECYCLING LIMITED (05103813)
- Charges for COUNTRYSTYLE RECYCLING LIMITED (05103813)
- Registers for COUNTRYSTYLE RECYCLING LIMITED (05103813)
- More for COUNTRYSTYLE RECYCLING LIMITED (05103813)
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) |
---|---|---|---|
25 Apr 2017 | MR01 | Registration of charge 051038130010, created on 21 April 2017 | |
25 Apr 2017 | MR01 | Registration of charge 051038130009, created on 21 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
21 Mar 2017 | MR01 | Registration of charge 051038130008, created on 21 March 2017 | |
02 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
14 Dec 2016 | MR01 | Registration of charge 051038130007, created on 14 December 2016 | |
09 Dec 2016 | MR01 | Registration of charge 051038130006, created on 7 December 2016 | |
14 Oct 2016 | MR04 | Satisfaction of charge 051038130004 in full | |
22 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
09 Mar 2016 | MR01 | Registration of charge 051038130005, created on 8 March 2016 | |
02 Dec 2015 | AA | Full accounts made up to 30 April 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
06 Oct 2014 | AA | Full accounts made up to 30 April 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
26 Nov 2013 | MR04 | Satisfaction of charge 3 in full | |
14 Nov 2013 | MR01 | Registration of charge 051038130004 | |
29 Aug 2013 | AA | Full accounts made up to 30 April 2013 | |
10 Jun 2013 | TM01 | Termination of appointment of Robert Cormac-Walshe as a director | |
03 May 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
03 May 2013 | AP03 | Appointment of Mr Stuart Butler-Gallie as a secretary | |
04 Feb 2013 | AA | Full accounts made up to 30 April 2012 | |
07 Nov 2012 | TM01 | Termination of appointment of Mathew Stewart as a director | |
07 Nov 2012 | TM02 | Termination of appointment of Tim Wheeler as a secretary | |
31 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
31 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |