- Company Overview for SOMERSET WOOD RECYCLING C.I.C. (05712405)
- Filing history for SOMERSET WOOD RECYCLING C.I.C. (05712405)
- People for SOMERSET WOOD RECYCLING C.I.C. (05712405)
- Charges for SOMERSET WOOD RECYCLING C.I.C. (05712405)
- More for SOMERSET WOOD RECYCLING C.I.C. (05712405)
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) |
---|---|---|---|
07 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2017 | CONNOT | Change of name notice | |
28 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
13 Mar 2016 | AR01 | Annual return made up to 16 February 2016 no member list | |
13 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
15 Mar 2015 | AR01 | Annual return made up to 16 February 2015 no member list | |
15 Mar 2015 | CH03 | Secretary's details changed for Elisabeth Roberts on 24 April 2014 | |
24 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
17 Feb 2014 | AR01 | Annual return made up to 16 February 2014 no member list | |
06 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 16 February 2013 no member list | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
31 Oct 2012 | TM01 | Termination of appointment of Rachel Grandfield as a director | |
28 May 2012 | AD01 | Registered office address changed from Unit 4 Mixon Estate Oldmixon Crescent Weston Super Mare BS24 9AX on 28 May 2012 | |
25 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Mar 2012 | AR01 | Annual return made up to 16 February 2012 no member list | |
13 Mar 2012 | CH01 | Director's details changed for Elisabeth Roberts on 13 December 2011 | |
21 Feb 2012 | AP01 | Appointment of Rachel Grandfield as a director | |
21 Feb 2012 | AP01 | Appointment of Mr James Reginald Bartlett as a director | |
21 Feb 2012 | AP01 |
Appointment of Thomas Palmer as a director
|
|
28 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
05 Sep 2011 | MEM/ARTS | Memorandum and Articles of Association | |
22 Mar 2011 | AR01 | Annual return made up to 16 February 2011 no member list | |
21 Mar 2011 | CH03 | Secretary's details changed for Elisabeth Roberts on 20 October 2010 |