- Company Overview for 4R RECYCLING LIMITED (07472890)
- Filing history for 4R RECYCLING LIMITED (07472890)
- People for 4R RECYCLING LIMITED (07472890)
- More for 4R RECYCLING LIMITED (07472890)
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) |
---|---|---|---|
24 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
03 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
02 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
06 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
19 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
19 Jan 2012 | CH01 | Director's details changed for Mr Jonothan Michael Smith on 1 January 2012 | |
19 Jan 2012 | CH01 | Director's details changed for Mr Colin Rudd on 1 January 2011 | |
19 Jan 2012 | CH01 | Director's details changed for Mr Michael Holt on 1 January 2012 | |
19 Jan 2012 | CH01 | Director's details changed for Mr Paul Andrew Gilbert on 1 January 2012 | |
19 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
02 Nov 2011 | AA01 | Previous accounting period shortened from 31 December 2011 to 31 March 2011 | |
31 Mar 2011 | AD01 | Registered office address changed from 28a Main Street Garforth Leeds West Yorkshire LS25 1AA United Kingdom on 31 March 2011 | |
17 Dec 2010 | NEWINC |
Incorporation
|