- Company Overview for CONROY'S RECYCLING LIMITED (06519482)
- Filing history for CONROY'S RECYCLING LIMITED (06519482)
- People for CONROY'S RECYCLING LIMITED (06519482)
- More for CONROY'S RECYCLING LIMITED (06519482)
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
|
|
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 |