- Company Overview for SURREY WASTE RECYCLING LIMITED (05352521)
- Filing history for SURREY WASTE RECYCLING LIMITED (05352521)
- People for SURREY WASTE RECYCLING LIMITED (05352521)
- More for SURREY WASTE RECYCLING LIMITED (05352521)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2019 | CH03 | Secretary's details changed for Graeme Derek Thomas Coombs on 12 November 2018 | |
12 Feb 2019 | CH01 | Director's details changed for Graeme Derek Thomas Coombs on 12 November 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Oct 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 31 March 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 4 February 2014
Statement of capital on 2014-02-06
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Oct 2013 | AD01 | Registered office address changed from 14a Albany Road Weymouth Dorset DT4 9TH on 11 October 2013 | |
20 Aug 2013 | AD01 | Registered office address changed from the Clockhouse 140 London Road Guildford Surrey GU1 1UW on 20 August 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 4 February 2013 no member list | |
24 Oct 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
10 Oct 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 4 February 2011 | |
08 Sep 2010 | AA | Total exemption full accounts made up to 31 January 2010 |