Advanced company searchLink opens in new window

DJB RECYCLING LIMITED

Company number 05608001

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)
14 Sep 2021 TM01 Termination of appointment of Martin Lee Brown as a director on 9 September 2021
14 Sep 2021 PSC07 Cessation of Martin Lee Brown as a person with significant control on 9 September 2021
04 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
03 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
23 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
28 Nov 2019 CH03 Secretary's details changed for Natalie Jane Bland on 27 November 2019
27 Nov 2019 CH01 Director's details changed for Mr Darren James Bland on 27 November 2019
13 Nov 2019 SH06 Cancellation of shares. Statement of capital on 15 October 2019
  • GBP 1,666.67
13 Nov 2019 SH03 Purchase of own shares.
12 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
07 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2019 SH10 Particulars of variation of rights attached to shares
05 Sep 2019 TM01 Termination of appointment of Richard Webster as a director on 4 September 2019
24 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
26 Jan 2019 CH01 Director's details changed for Mr Richard Webster on 19 January 2019
26 Jan 2019 CH01 Director's details changed for Mr Jamie Edward Rhodes on 26 January 2019
26 Jan 2019 CH01 Director's details changed for Mr Martin Lee Brown on 26 January 2019
26 Jan 2019 CH03 Secretary's details changed for Natalie Jane Bland on 26 January 2019
23 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2019 CS01 Confirmation statement made on 31 October 2018 with updates
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
06 Jul 2018 AP01 Appointment of Mr Richard Webster as a director on 4 July 2018
06 Jul 2018 AP01 Appointment of Mr Jamie Edward Rhodes as a director on 4 July 2018