- Company Overview for JC RECYCLING LIMITED (07264966)
- Filing history for JC RECYCLING LIMITED (07264966)
- People for JC RECYCLING LIMITED (07264966)
- Charges for JC RECYCLING LIMITED (07264966)
- Insolvency for JC RECYCLING LIMITED (07264966)
- More for JC RECYCLING LIMITED (07264966)
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) |
---|---|---|---|
27 May 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
19 Apr 2013 | MR01 | Registration of charge 072649660002 | |
06 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
09 May 2012 | AP01 | Appointment of Mr David Clive Prosser as a director | |
09 May 2012 | TM01 | Termination of appointment of Jamie Wootton as a director | |
09 May 2012 | AD01 | Registered office address changed from Unit 12-13 Martins Yard Spencer Bridge Road Northampton NN5 7DU England on 9 May 2012 | |
20 Feb 2012 | TM01 | Termination of appointment of Jamie Wootton as a director | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
06 Oct 2010 | AA01 | Current accounting period shortened from 31 May 2011 to 31 March 2011 | |
25 May 2010 | NEWINC |
Incorporation
|