- Company Overview for 4RECYCLING LTD (05747690)
- Filing history for 4RECYCLING LTD (05747690)
- People for 4RECYCLING LTD (05747690)
- Charges for 4RECYCLING LTD (05747690)
- More for 4RECYCLING LTD (05747690)
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 Aug 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 March 2012 | |
30 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Apr 2012 | AR01 |
Annual return made up to 17 March 2012 with full list of shareholders
|
|
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
18 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
31 Mar 2011 | AD01 | Registered office address changed from , 28a Main Street, Garforth, Leeds, West Yorkshire, LS25 1AA on 31 March 2011 | |
08 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 17 March 2010 | |
26 Mar 2010 | CH01 | Director's details changed for Mr Paul Andrew Gilbert on 22 March 2010 | |
13 Nov 2009 | AD01 | Registered office address changed from , Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire, SK11 6QG on 13 November 2009 | |
13 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
27 Apr 2009 | 363a | Return made up to 17/03/09; full list of members | |
07 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 May 2008 | 363a | Return made up to 17/03/08; full list of members | |
14 Feb 2008 | 287 | Registered office changed on 14/02/08 from: the studio, 120 chestergate, macclesfield, cheshire SK11 6DU | |
11 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
31 May 2007 | 395 | Particulars of mortgage/charge | |
10 Apr 2007 | 363a | Return made up to 17/03/07; full list of members | |
31 Mar 2007 | 287 | Registered office changed on 31/03/07 from: 11-13 thorne road, doncaster, DN1 2HR | |
13 Sep 2006 | 395 | Particulars of mortgage/charge | |
04 Aug 2006 | 288a | New director appointed |