- Company Overview for NORTHWOOD RECYCLING LIMITED (07089478)
- Filing history for NORTHWOOD RECYCLING LIMITED (07089478)
- People for NORTHWOOD RECYCLING LIMITED (07089478)
- Charges for NORTHWOOD RECYCLING LIMITED (07089478)
- More for NORTHWOOD RECYCLING LIMITED (07089478)
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) |
---|---|---|---|
10 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
27 Nov 2015 | CH01 | Director's details changed for Mr Paul Fecher on 1 November 2015 | |
23 Oct 2015 | AP01 | Appointment of Mr James David Garner as a director on 21 October 2015 | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
08 Oct 2014 | MR01 | Registration of charge 070894780001, created on 8 October 2014 | |
19 Sep 2014 | AP01 | Appointment of Mr Steven Mark Williamson as a director on 17 September 2014 | |
19 Sep 2014 | AP01 | Appointment of Mr Marc Darren Fecher as a director on 17 September 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from Grant House Stafford Park 12 Telford TF3 3BJ to Waterside Disley Stockport Cheshire SK12 2HW on 8 September 2014 | |
25 Jul 2014 | AA01 | Current accounting period extended from 30 June 2014 to 31 December 2014 | |
05 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
27 Nov 2013 | AP01 | Appointment of Mr Adam Scott Fecher as a director | |
06 Mar 2013 | CERTNM |
Company name changed np recycling LIMITED\certificate issued on 06/03/13
|
|
25 Feb 2013 | AD01 | Registered office address changed from C/O Peter Grant Papers Ltd Stafford Park 12 Telford Shropshire TF3 3BJ United Kingdom on 25 February 2013 | |
22 Feb 2013 | CERTNM |
Company name changed ashley recycling LIMITED\certificate issued on 22/02/13
|
|
16 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 1 October 2012
|
|
02 Jan 2013 | AD01 | Registered office address changed from 4 Warner House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX England on 2 January 2013 | |
17 Dec 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Nov 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
11 Aug 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
04 Aug 2011 | AA01 | Previous accounting period shortened from 30 November 2011 to 30 June 2011 |