Advanced company searchLink opens in new window

FESTIVAL RECYCLING LTD

Company number 07321217

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)
03 Oct 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
13 May 2014 CERTNM Company name changed critical waste LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-02-03
28 Mar 2014 CONNOT Change of name notice
29 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
27 Aug 2013 AD01 Registered office address changed from C/O the Offices of Geoff Gollop & Co. Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom on 27 August 2013
24 Jul 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
24 Jul 2012 AD01 Registered office address changed from C/O the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom on 24 July 2012
12 Jul 2012 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
20 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
16 Jan 2012 TM01 Termination of appointment of Edward Cook as a director
05 Sep 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
05 Sep 2011 AD01 Registered office address changed from the Offices of Geoff Gollop & Co St. Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom on 5 September 2011
05 Sep 2011 CH01 Director's details changed for Mr Andrew Robert Willcott on 20 July 2011
05 Sep 2011 AD03 Register(s) moved to registered inspection location
05 Sep 2011 AD02 Register inspection address has been changed
05 Sep 2011 CH01 Director's details changed for Mr Edward Rutherford Cook on 20 July 2011
30 Mar 2011 CH01 Director's details changed for Mr Andrew Robert Willcott on 1 March 2011
21 Jul 2010 NEWINC Incorporation