- Company Overview for CROSSWAYS RECYCLING LIMITED (05720036)
- Filing history for CROSSWAYS RECYCLING LIMITED (05720036)
- People for CROSSWAYS RECYCLING LIMITED (05720036)
- Charges for CROSSWAYS RECYCLING LIMITED (05720036)
- More for CROSSWAYS RECYCLING LIMITED (05720036)
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) |
---|---|---|---|
08 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
21 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
09 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
03 May 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
07 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
09 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF United Kingdom to 67 Westow Street London SE19 3RW on 9 October 2014 | |
23 Sep 2014 | AD01 | Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF to Newgate House 431 London Road Croydon Surrey CR0 3PF on 23 September 2014 | |
25 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
24 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
21 Mar 2013 | AP01 | Appointment of Mrs Jill Redmond as a director | |
15 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
05 Feb 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
24 Oct 2012 | CH01 | Director's details changed for Mark Redmond on 24 October 2012 | |
24 Oct 2012 | CH03 | Secretary's details changed for Mrs Jill Redmond on 1 August 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
12 Apr 2012 | CH01 | Director's details changed for Mark Redmond on 10 November 2011 | |
12 Apr 2012 | CH03 | Secretary's details changed for Mrs Jill Redmond on 10 November 2011 | |
30 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
17 May 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
06 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 |