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)
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
  • ANNOTATION A second filed ARO1 was registered on 07/08/2012
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