Advanced company searchLink opens in new window

EAST MIDLANDS RECYCLING LIMITED

Company number 07527027

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)
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
  • ANNOTATION Clarification a second filed PSC01 was registered on 18/09/2024
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