Advanced company searchLink opens in new window

E3 RECYCLING LTD

Company number 07115706

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-19
02 Oct 2014 SH01 Statement of capital following an allotment of shares on 26 September 2014
  • GBP 100
04 Feb 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
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