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)
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
  • GBP 1
  • ANNOTATION Clarification a second filed ARO1 was registered on 09/02/22
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
  • GBP 1
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
  • GBP 1
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