Advanced company searchLink opens in new window

NORTHWOOD RECYCLING LIMITED

Company number 07089478

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-02-23
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2013-02-21
  • NM01 ‐ Change of name by resolution
16 Jan 2013 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
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