PALLET RECYCLING SOUTH WALES LIMITED
Company number 07639190
- Company Overview for PALLET RECYCLING SOUTH WALES LIMITED (07639190)
- Filing history for PALLET RECYCLING SOUTH WALES LIMITED (07639190)
- People for PALLET RECYCLING SOUTH WALES LIMITED (07639190)
- Charges for PALLET RECYCLING SOUTH WALES LIMITED (07639190)
- More for PALLET RECYCLING SOUTH WALES LIMITED (07639190)
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) |
---|---|---|---|
01 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
10 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
20 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 18 May 2020 | |
25 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 18 May 2018 | |
25 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 18 May 2019 | |
24 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 31 March 2018
|
|
21 May 2020 | CS01 |
Confirmation statement made on 18 May 2020 with no updates
|
|
21 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Oct 2019 | MR01 | Registration of charge 076391900003, created on 30 September 2019 | |
30 May 2019 | CS01 |
Confirmation statement made on 18 May 2019 with no updates
|
|
21 May 2019 | MR01 | Registration of charge 076391900002, created on 21 May 2019 | |
23 Jan 2019 | AP01 | Appointment of Mr Sean Peter Edwards as a director on 22 January 2019 | |
28 Dec 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
18 Sep 2018 | AD01 | Registered office address changed from Old Highways Depot Merchant Street Pontlottyn Bargoed CF81 9QZ to Traston House Corporation Road Newport NP19 4rd on 18 September 2018 | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jun 2018 | CS01 |
Confirmation statement made on 18 May 2018 with updates
|
|
07 Jun 2018 | AP01 | Appointment of Mr Leighton Paul Szade as a director on 1 March 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Sean Peter Edwards as a director on 1 March 2018 |