- Company Overview for C F RECYCLING LIMITED (05878131)
- Filing history for C F RECYCLING LIMITED (05878131)
- People for C F RECYCLING LIMITED (05878131)
- More for C F RECYCLING LIMITED (05878131)
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) |
---|---|---|---|
26 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
31 Jul 2013 | AD01 | Registered office address changed from C/O N R Sharland and Company 4Th Floor Bristol & West House Post Office Road Bournemouth Dorset BH1 1BN United Kingdom on 31 July 2013 | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
03 Apr 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 30 September 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
13 Sep 2011 | AD01 | Registered office address changed from Austin House 43 Poole Road Bournemouth Dorset BH4 9DN on 13 September 2011 | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
08 Aug 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
08 Aug 2010 | CH01 | Director's details changed for Thierry Frederic Herve Igla on 1 October 2009 | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
07 Aug 2009 | 363a | Return made up to 17/07/09; full list of members | |
11 May 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
20 Feb 2009 | 287 | Registered office changed on 20/02/2009 from 5 brackley close bournemouth airport christchurch dorset BH23 6SE | |
20 Feb 2009 | 288b | Appointment terminated secretary geaves & co business services LIMITED | |
28 Jul 2008 | 363a | Return made up to 17/07/08; full list of members | |
01 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 |