- Company Overview for THANET METAL RECYCLING LIMITED (07585285)
- Filing history for THANET METAL RECYCLING LIMITED (07585285)
- People for THANET METAL RECYCLING LIMITED (07585285)
- Insolvency for THANET METAL RECYCLING LIMITED (07585285)
- More for THANET METAL RECYCLING LIMITED (07585285)
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) |
---|---|---|---|
20 Feb 2018 | PSC07 | Cessation of Cusack Arthur Gordon as a person with significant control on 20 February 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Stephen Phillip Jones as a director on 1 November 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from Institute of Life Sciences Ils1 College of Medicine Swansea University Singleton Park Swansea SA2 8PP to 1 Ardent Court William James Way Henley-in-Arden West Midlands B95 5GF on 17 June 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
06 Mar 2013 | AP01 | Appointment of Mr Steve Jones as a director | |
12 Feb 2013 | AD01 | Registered office address changed from Quantun House 25 Commercial Road Talbach Port Talbot West Glamorgan SA13 1LN on 12 February 2013 | |
30 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
28 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
23 May 2012 | AD01 | Registered office address changed from Ecm2 Engineering Centre Margam Port Talbot SA13 2EZ United Kingdom on 23 May 2012 | |
31 May 2011 | SH01 |
Statement of capital following an allotment of shares on 31 May 2011
|
|
31 Mar 2011 | NEWINC |
Incorporation
|