- Company Overview for E3 RECYCLING LTD (07115706)
- Filing history for E3 RECYCLING LTD (07115706)
- People for E3 RECYCLING LTD (07115706)
- Insolvency for E3 RECYCLING LTD (07115706)
- More for E3 RECYCLING LTD (07115706)
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) |
---|---|---|---|
18 Dec 2015 | AAMD | Amended full accounts made up to 31 March 2015 | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
27 Mar 2015 | AD01 | Registered office address changed from C/O Cottrill Mason Llp 13 Vansittart Estate Windsor Berkshire SL4 1SE to 13 Vansittart Estate Windsor Berkshire SL4 1SE on 27 March 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Nov 2014 | CERTNM |
Company name changed iberg LTD\certificate issued on 20/11/14
|
|
02 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 26 September 2014
|
|
04 Feb 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Sep 2013 | CH01 | Director's details changed for Mr Justin Lunny on 1 September 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
03 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
16 Aug 2012 | CH01 | Director's details changed for Mr Justin Lunny on 15 August 2012 | |
12 Apr 2012 | CH01 | Director's details changed for Mr Caerwyn Geraint Prothero on 12 April 2012 | |
03 Apr 2012 | CH01 | Director's details changed for Mr Justin Lunny on 28 March 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
05 Dec 2011 | AA01 | Current accounting period extended from 31 January 2012 to 31 March 2012 | |
05 Dec 2011 | AD01 | Registered office address changed from 14 High Street Buckden St. Neots Cambridgeshire PE19 5XA United Kingdom on 5 December 2011 | |
14 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
28 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
28 Jan 2011 | CH01 | Director's details changed for Mr Justin Lunny on 1 December 2010 | |
28 Jan 2011 | CH01 | Director's details changed for Mr Caerwyn Geraint Prothero on 21 October 2010 | |
28 Jan 2011 | AD01 | Registered office address changed from 1 Euston Street Huntingdon Cambs PE293QR United Kingdom on 28 January 2011 | |
04 Jan 2010 | NEWINC | Incorporation |