Advanced company searchLink opens in new window

INKSMOOR RECOVERIES LIMITED

Company number 07048154

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 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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2012-03-15
  • NM01 ‐ Change of name by resolution
14 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011