Advanced company searchLink opens in new window

4RECYCLING LTD

Company number 05747690

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)
24 Jan 2018 AP01 Appointment of Mr Paul Whyatt as a director on 31 December 2017
24 Jan 2018 TM01 Termination of appointment of Paul Alan Gibbs as a director on 31 December 2017
16 Oct 2017 AA Accounts for a small company made up to 31 March 2017
16 Jun 2017 TM01 Termination of appointment of Paul Andrew Gilbert as a director on 15 June 2017
22 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
14 Nov 2016 AA Accounts for a small company made up to 31 March 2016
30 Jul 2016 AP03 Appointment of John Clarke as a secretary on 8 December 2015
21 Jul 2016 RP04AR01 Second filing of the annual return made up to 17 March 2016
22 Mar 2016 AR01 Annual return
Statement of capital on 2016-03-22
  • GBP 100

Statement of capital on 2016-07-21
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2016
22 Mar 2016 CH01 Director's details changed for Mr Michael Holt on 22 March 2016
22 Mar 2016 CH01 Director's details changed for Mr Paul Andrew Gilbert on 22 March 2016
22 Mar 2016 CH01 Director's details changed for Mr Jonothan Michael Smith on 22 March 2016
14 Dec 2015 MR04 Satisfaction of charge 3 in full
14 Nov 2015 AA Accounts for a small company made up to 31 March 2015
10 Sep 2015 AD01 Registered office address changed from Unit 1a Caradon Road Haigh Park Road Stourton Leeds West Yorkshire LS10 1RT to Control House a1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU on 10 September 2015
05 Aug 2015 AP01 Appointment of Dr Paul Alan Gibbs as a director on 7 April 2015
21 May 2015 TM01 Termination of appointment of Colin Rudd as a director on 7 April 2015
21 May 2015 TM02 Termination of appointment of Colin Rudd as a secretary on 7 April 2015
10 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
30 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2014 AA Accounts for a small company made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
16 Aug 2013 AA Accounts for a small company made up to 31 March 2013
22 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
06 Jan 2013 AA Accounts for a small company made up to 31 March 2012