Advanced company searchLink opens in new window

BLACKPOLE RECYCLING LIMITED

Company number 05943151

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)
08 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 21 September 2024
04 Nov 2024 CS01 21/09/24 Statement of Capital gbp 190
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 08/11/2024
23 Oct 2024 CH01 Director's details changed for Mr Martin Peyton on 22 October 2024
23 Oct 2024 CH01 Director's details changed for Mr Paul Michael Edwards on 22 October 2024
22 Oct 2024 AD01 Registered office address changed from 76 Ferndale Crescent Kidderminster DY11 5LN England to Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU on 22 October 2024
16 Sep 2024 MR01 Registration of charge 059431510002, created on 12 September 2024
12 Sep 2024 TM01 Termination of appointment of Jonathan David Dew as a director on 12 September 2024
12 Sep 2024 AP01 Appointment of Mr Paul Michael Edwards as a director on 12 September 2024
12 Sep 2024 AP01 Appointment of Mr Martin Peyton as a director on 12 September 2024
12 Sep 2024 AD01 Registered office address changed from Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU to 76 Ferndale Crescent Kidderminster DY11 5LN on 12 September 2024
12 Sep 2024 PSC07 Cessation of Jonathan David Dew as a person with significant control on 12 September 2024
12 Sep 2024 PSC02 Notification of A-Z Waste Management Ltd as a person with significant control on 12 September 2024
29 Jul 2024 SH06 Cancellation of shares. Statement of capital on 26 May 2021
  • GBP 190
  • ANNOTATION Clarification this document is a second filing of a SH06 originally registered on 21/06/2021.
23 May 2024 AA Unaudited abridged accounts made up to 31 August 2023
22 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
30 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
10 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
28 Feb 2022 AA Unaudited abridged accounts made up to 31 August 2021
28 Feb 2022 AA01 Previous accounting period extended from 31 May 2021 to 31 August 2021
21 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with updates
19 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
21 Jun 2021 SH06 Cancellation of shares. Statement of capital on 26 May 2021
  • GBP 10
  • ANNOTATION Clarification a second filed SH06 was registered on 29/07/2024.
01 Apr 2021 PSC04 Change of details for Mr Jonathan David Dew as a person with significant control on 29 March 2021
30 Mar 2021 CH01 Director's details changed for Mr Jonathan David Dew on 30 March 2021
30 Mar 2021 PSC04 Change of details for Mr Jonathan David Dew as a person with significant control on 30 March 2021