- Company Overview for EAST MIDLANDS RECYCLING LIMITED (07527027)
- Filing history for EAST MIDLANDS RECYCLING LIMITED (07527027)
- People for EAST MIDLANDS RECYCLING LIMITED (07527027)
- More for EAST MIDLANDS RECYCLING LIMITED (07527027)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Nov 2024 | PSC01 | Notification of Thomas Ward as a person with significant control on 22 November 2024 | |
22 Nov 2024 | PSC07 | Cessation of Thomas Ward as a person with significant control on 22 November 2024 | |
18 Sep 2024 | RP04PSC01 | Second filing for the notification of Thomas Ward as a person with significant control | |
18 Mar 2024 | PSC04 | Change of details for Mr David Alexander Ward as a person with significant control on 10 February 2024 | |
18 Mar 2024 | PSC04 | Change of details for Mr David Alexander Ward as a person with significant control on 10 February 2024 | |
15 Mar 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
15 Mar 2024 | PSC04 | Change of details for Donald Charles Ward as a person with significant control on 10 February 2024 | |
15 Mar 2024 | PSC04 | Change of details for Mr David Alexander Ward as a person with significant control on 10 February 2024 | |
15 Mar 2024 | PSC01 | Notification of Donald Charles Ward as a person with significant control on 10 February 2024 | |
05 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Mar 2023 | CH01 | Director's details changed for Mr Thomas Ward on 10 February 2023 | |
06 Mar 2023 | PSC04 | Change of details for Thomas Ward as a person with significant control on 10 February 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
10 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Mar 2021 | PSC01 |
Notification of Thomas Ward as a person with significant control on 30 November 2020
|
|
10 Mar 2021 | PSC01 | Notification of Siwan Ward as a person with significant control on 30 November 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
07 Jan 2021 | CH01 | Director's details changed for Mr Donald Ward on 7 January 2021 | |
04 Jan 2021 | AD01 | Registered office address changed from 12 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AB to Donald Ward House East Street Ilkeston Derbyshire DE7 5JB on 4 January 2021 |