Advanced company searchLink opens in new window

THANET METAL RECYCLING LIMITED

Company number 07585285

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
31 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)