- Company Overview for FESTIVAL RECYCLING LTD (07321217)
- Filing history for FESTIVAL RECYCLING LTD (07321217)
- People for FESTIVAL RECYCLING LTD (07321217)
- More for FESTIVAL RECYCLING LTD (07321217)
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
|
|
13 May 2014 | CERTNM |
Company name changed critical waste LIMITED\certificate issued on 13/05/14
|
|
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
|
|
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 |