- Company Overview for BYPRODUCT RECOVERY LIMITED (06257744)
- Filing history for BYPRODUCT RECOVERY LIMITED (06257744)
- People for BYPRODUCT RECOVERY LIMITED (06257744)
- Charges for BYPRODUCT RECOVERY LIMITED (06257744)
- More for BYPRODUCT RECOVERY LIMITED (06257744)
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) |
---|---|---|---|
29 Sep 2011 | TM01 | Termination of appointment of Joseph Adams Jr as a director | |
29 Sep 2011 | TM01 | Termination of appointment of John Abraham as a director | |
29 Sep 2011 | TM02 | Termination of appointment of Sarah Moist as a secretary | |
29 Sep 2011 | TM02 | Termination of appointment of Victoria Hall-Sturt as a secretary | |
29 Sep 2011 | AD01 | Registered office address changed from Terriers House 201 Amersham Road High Wycombe Buckinghamshire HP13 5AJ England on 29 September 2011 | |
29 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Aug 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 23 May 2011 | |
07 Jun 2011 | AR01 |
Annual return made up to 23 May 2011 with full list of shareholders
|
|
24 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Feb 2011 | AP03 | Appointment of Mrs Victoria Jayne Hall-Sturt as a secretary | |
18 Feb 2011 | TM01 | Termination of appointment of Victoria Hall-Sturt as a director | |
17 Feb 2011 | AP01 | Appointment of Mr John Patrick Abraham as a director | |
28 Jan 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 | |
24 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
14 Jan 2011 | MG01 | Duplicate mortgage certificatecharge no:2 | |
13 Jan 2011 | MISC | Section 519 | |
11 Jan 2011 | AUD | Auditor's resignation | |
05 Jan 2011 | AD01 | Registered office address changed from , Biwater Place, Gregge Street, Heywood, Manchester, OL10 2DX on 5 January 2011 | |
30 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Dec 2010 | AP01 | Appointment of Mr David Griffin Barnes as a director | |
29 Dec 2010 | AP01 | Appointment of Mr Joseph Daniel Adams Jr as a director | |
29 Dec 2010 | AP03 | Appointment of Miss Sarah Ann Moist as a secretary | |
29 Dec 2010 | CERTNM |
Company name changed biproduct recovery LIMITED\certificate issued on 29/12/10
|
|
29 Dec 2010 | CONNOT | Change of name notice | |
29 Dec 2010 | AP01 | Appointment of Mrs Victoria Jayne Hall-Sturt as a director |