ALLWOOD RECYCLING SOLUTIONS LIMITED
Company number 07155029
- Company Overview for ALLWOOD RECYCLING SOLUTIONS LIMITED (07155029)
- Filing history for ALLWOOD RECYCLING SOLUTIONS LIMITED (07155029)
- People for ALLWOOD RECYCLING SOLUTIONS LIMITED (07155029)
- Charges for ALLWOOD RECYCLING SOLUTIONS LIMITED (07155029)
- More for ALLWOOD RECYCLING SOLUTIONS LIMITED (07155029)
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) |
---|---|---|---|
02 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with no updates | |
06 Jun 2024 | TM01 | Termination of appointment of Kevin Mcneilly as a director on 23 May 2024 | |
04 Apr 2024 | AA | Full accounts made up to 31 December 2023 | |
08 Nov 2023 | AA | Full accounts made up to 28 February 2023 | |
14 Sep 2023 | AA01 | Current accounting period shortened from 28 February 2024 to 31 December 2023 | |
22 Aug 2023 | AP01 | Appointment of Mr Alan Graham Milne as a director on 22 August 2023 | |
22 Aug 2023 | TM01 | Termination of appointment of Norman Robert Scott as a director on 22 August 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
28 Nov 2022 | AAMD | Amended total exemption full accounts made up to 28 February 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 2 July 2022 with updates | |
04 May 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
09 Mar 2022 | MA | Memorandum and Articles of Association | |
09 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2022 | SH02 | Sub-division of shares on 25 February 2022 | |
02 Mar 2022 | PSC02 | Notification of Scott Timber Limited as a person with significant control on 28 February 2022 | |
02 Mar 2022 | AP01 | Appointment of Mr Norman Robert Scott as a director on 28 February 2022 | |
02 Mar 2022 | AP01 | Appointment of Mr Kevin Mcneilly as a director on 28 February 2022 | |
02 Mar 2022 | SH08 | Change of share class name or designation | |
07 Dec 2021 | MR01 | Registration of charge 071550290001, created on 7 December 2021 | |
25 Oct 2021 | AD01 | Registered office address changed from 4 the Court Holywell Business Park Northfield Road Southam Warwickshire CV47 0FS England to 7 Charles Court Budbrooke Industrial Estate Warwick Warwickshire CV34 5LZ on 25 October 2021 | |
01 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
24 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
25 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 |