Advanced company searchLink opens in new window

BYPRODUCT RECOVERY LIMITED

Company number 06257744

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)
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
  • ANNOTATION A second filed AR01 was registered on 1/08/2011.
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
  • RES15 ‐ Change company name resolution on 2010-12-22
29 Dec 2010 CONNOT Change of name notice
29 Dec 2010 AP01 Appointment of Mrs Victoria Jayne Hall-Sturt as a director