LANCASHIRE WASTE RECYCLING LIMITED
Company number 07383636
- Company Overview for LANCASHIRE WASTE RECYCLING LIMITED (07383636)
- Filing history for LANCASHIRE WASTE RECYCLING LIMITED (07383636)
- People for LANCASHIRE WASTE RECYCLING LIMITED (07383636)
- Charges for LANCASHIRE WASTE RECYCLING LIMITED (07383636)
- Registers for LANCASHIRE WASTE RECYCLING LIMITED (07383636)
- More for LANCASHIRE WASTE RECYCLING LIMITED (07383636)
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) |
---|---|---|---|
28 Nov 2024 | AA | Full accounts made up to 28 February 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
30 Nov 2023 | AA | Full accounts made up to 28 February 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
30 Nov 2022 | AA | Full accounts made up to 28 February 2022 | |
27 May 2022 | MR04 | Satisfaction of charge 073836360010 in full | |
29 Apr 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
30 Nov 2021 | AA | Full accounts made up to 28 February 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
19 Jan 2021 | AA | Full accounts made up to 28 February 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
27 Nov 2019 | AA | Group of companies' accounts made up to 28 February 2019 | |
18 Nov 2019 | PSC07 | Cessation of James Entwisle as a person with significant control on 20 September 2019 | |
18 Nov 2019 | PSC02 | Notification of Lancashire Waste Recycling (Holdings)Limited as a person with significant control on 20 September 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from Rees House, Burn Hall Industrial Estate Venture Road Fleetwood Lancashire FY7 8RS United Kingdom to Rees House, Burn Hall Industrial Estate Venture Road Fleetwood Lancashire FY7 8RS on 18 June 2019 | |
13 Jun 2019 | AD01 | Registered office address changed from Fylde House, Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 3RS United Kingdom to Rees House, Burn Hall Industrial Estate Venture Road Fleetwood Lancashire FY7 8RS on 13 June 2019 | |
10 May 2019 | CH01 | Director's details changed for Mr Jim Entwisle on 10 May 2019 | |
01 May 2019 | PSC04 | Change of details for Mr Jim Entwisle as a person with significant control on 15 March 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with updates | |
29 Apr 2019 | PSC07 | Cessation of Paul Anthony Mellor as a person with significant control on 15 March 2019 | |
29 Apr 2019 | TM02 | Termination of appointment of Paul Mellor as a secretary on 15 March 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Paul Mellor as a director on 15 March 2019 | |
09 Apr 2019 | MR04 | Satisfaction of charge 073836360011 in full | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates |