- Company Overview for DML RECYCLING LTD (06630738)
- Filing history for DML RECYCLING LTD (06630738)
- People for DML RECYCLING LTD (06630738)
- Charges for DML RECYCLING LTD (06630738)
- More for DML RECYCLING LTD (06630738)
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) |
---|---|---|---|
13 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
01 Aug 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
19 Mar 2024 | MR01 | Registration of charge 066307380001, created on 15 March 2024 | |
18 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
28 Oct 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
08 Feb 2022 | RP04PSC01 | Second filing for the notification of Melvin Legge as a person with significant control | |
14 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
26 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
05 Feb 2020 | CH01 | Director's details changed for Derek Mclellan on 3 January 2020 | |
05 Feb 2020 | PSC04 | Change of details for Mr Derek Mclellan as a person with significant control on 3 January 2020 | |
16 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
05 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
01 Feb 2018 | CH01 | Director's details changed for Derek Mcmellan on 31 January 2018 | |
14 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
01 Aug 2017 | PSC01 | Notification of Derek Mclellan as a person with significant control on 6 April 2016 | |
01 Aug 2017 | PSC01 |
Notification of Melvin Legge as a person with significant control on 6 April 2016
|
|
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Aug 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
|