- Company Overview for INKSMOOR RECOVERIES LIMITED (07048154)
- Filing history for INKSMOOR RECOVERIES LIMITED (07048154)
- People for INKSMOOR RECOVERIES LIMITED (07048154)
- More for INKSMOOR RECOVERIES LIMITED (07048154)
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 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Dec 2014 | CH01 | Director's details changed for Mr Andrew Philip Kelman Radley on 28 November 2014 | |
01 Dec 2014 | CH01 | Director's details changed for Mrs Sarah Lea Radley on 28 November 2014 | |
01 Dec 2014 | CH01 | Director's details changed for Mr Gareth David Fawke on 28 November 2014 | |
01 Dec 2014 | AD01 | Registered office address changed from Brook Court Whittington Hall Whittington Worcester Worcestershire WR5 2RX to Oak House Everoak Estate Bromyard Road Worcester Worcestershire WR2 5HP on 1 December 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
19 Mar 2014 | AA01 | Current accounting period extended from 31 December 2013 to 30 June 2014 | |
30 Jul 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
|
|
15 Jul 2013 | CH01 | Director's details changed for Mr Gareth David Fawke on 12 July 2013 | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 May 2013 | CH01 | Director's details changed for Mr Andrew Philip Kelman Radley on 8 May 2013 | |
21 Dec 2012 | TM01 | Termination of appointment of Natasha Keelan as a director | |
19 Dec 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
05 Sep 2012 | AP01 | Appointment of Mrs Natasha Beverley Keelan as a director | |
18 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 18 May 2012
|
|
07 Apr 2012 | AP01 | Appointment of Mr Gareth David Fawke as a director | |
07 Apr 2012 | CH01 | Director's details changed for Mr Andrew Philip Kelman Radley on 2 April 2012 | |
07 Apr 2012 | CH01 | Director's details changed for Mr Andrew Philip Kelman Radley on 2 April 2012 | |
28 Mar 2012 | AP01 | Appointment of Mrs Sarah Lea Radley as a director | |
27 Mar 2012 | TM01 | Termination of appointment of Gareth Fawkes as a director | |
22 Mar 2012 | AP01 | Appointment of Mr Gareth David Fawkes as a director | |
19 Mar 2012 | CERTNM |
Company name changed wye valley cheese LIMITED\certificate issued on 19/03/12
|
|
14 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |