Advanced company searchLink opens in new window

C F RECYCLING LIMITED

Company number 05878131

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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