Advanced company searchLink opens in new window

CUMBRIA RECYCLING LIMITED

Company number 05507680

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)
21 Oct 2009 CH01 Director's details changed for William Jeffrey Knowles on 25 August 2009
21 Oct 2009 AR01 Annual return made up to 10 August 2009
21 Oct 2009 AD02 Register inspection address has been changed
21 Oct 2009 TM01 Termination of appointment of Michael Johnson as a director
29 Sep 2009 225 Accounting reference date extended from 31/07/2009 to 31/12/2009
17 Sep 2009 287 Registered office changed on 17/09/2009 from wallsend house, the old rectory bowness-on-solway wigton cumbria CA7 5AF
18 Dec 2008 288a Director appointed richard james moth
10 Dec 2008 288a Director appointed david bowden
10 Dec 2008 288a Director appointed michael anthony johnson logged form
10 Dec 2008 288a Director appointed mark anthony fryer logged form
08 Dec 2008 AA Accounts for a dormant company made up to 31 July 2008
28 Nov 2008 288a Director appointed michael anthony johnson
28 Nov 2008 288a Director appointed mark anthony fryer
14 Jul 2008 363a Annual return made up to 13/07/08
03 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re accts 29/04/2008
03 Jun 2008 AA Accounts for a dormant company made up to 31 July 2007
06 Aug 2007 363a Annual return made up to 13/07/07
09 May 2007 288a New director appointed
08 May 2007 AA Accounts for a dormant company made up to 31 July 2006
23 Oct 2006 288a New secretary appointed
07 Sep 2006 363a Annual return made up to 13/07/06
07 Sep 2006 287 Registered office changed on 07/09/06 from: c/o home appliances unit 4 joseph noble road lillyhall east workington cumbria CA14 4JX
07 Sep 2006 288b Director resigned
06 Sep 2006 288b Director resigned
06 Sep 2006 288b Director resigned