Advanced company searchLink opens in new window

CONROY'S RECYCLING LIMITED

Company number 06519482

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)
25 Mar 2014 AD01 Registered office address changed from Acorn House Wainfleet Road Skegness Lincolnshire PE25 2EL United Kingdom on 25 March 2014
26 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
19 Feb 2014 AA01 Previous accounting period shortened from 28 February 2014 to 30 September 2013
07 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
04 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
12 Nov 2012 AP03 Appointment of Mrs Dawn Conroy as a secretary
12 Nov 2012 TM01 Termination of appointment of Richard Whittam as a director
12 Nov 2012 TM01 Termination of appointment of Michael Rice as a director
12 Nov 2012 TM02 Termination of appointment of Richard Whittam as a secretary
27 Sep 2012 AD01 Registered office address changed from 20-22 Bridge Street Horncastle LN9 5HZ on 27 September 2012
21 Sep 2012 CERTNM Company name changed 3G's energy LIMITED\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-09-14
21 Sep 2012 CONNOT Change of name notice
08 May 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
08 Mar 2012 AA Accounts for a dormant company made up to 28 February 2012
22 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
18 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
17 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
30 Apr 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for Simon Peter Conroy on 31 January 2010
30 Apr 2010 CH01 Director's details changed for Michael William Craig Rice on 31 January 2010
30 Apr 2010 CH01 Director's details changed for Richard Jonathan Whittam on 31 January 2010
14 May 2009 AA Accounts for a dormant company made up to 28 February 2009
11 Mar 2009 363a Return made up to 28/02/09; full list of members
29 Feb 2008 NEWINC Incorporation