Advanced company searchLink opens in new window

REVERT ALLOYS AND METALS LTD

Company number 07691763

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 Sep 2017 MR01 Registration of charge 076917630004, created on 14 September 2017
04 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
05 Aug 2016 CS01 Confirmation statement made on 4 July 2016 with updates
21 Dec 2015 MR01 Registration of charge 076917630003, created on 18 December 2015
01 Sep 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4
28 Aug 2015 AA Total exemption small company accounts made up to 31 July 2015
03 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
16 Sep 2014 MR01 Registration of charge 076917630002, created on 16 September 2014
10 Sep 2014 AD01 Registered office address changed from 23a Mansfield Road Intake Sheffield S12 2AE to Unit 6 Harleston Works Forncett Street Sheffield S4 7QG on 10 September 2014
09 Jul 2014 MR01 Registration of charge 076917630001
07 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4
30 May 2014 SH01 Statement of capital following an allotment of shares on 7 May 2014
  • GBP 4
22 May 2014 TM01 Termination of appointment of Caley Cox as a director
19 May 2014 SH01 Statement of capital following an allotment of shares on 7 May 2014
  • GBP 2
16 May 2014 AP01 Appointment of Mr Andrew Charles Skinner as a director
04 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
12 Mar 2014 CERTNM Company name changed revert alloy and metals LTD\certificate issued on 12/03/14
  • RES15 ‐ Change company name resolution on 2014-03-11
  • NM01 ‐ Change of name by resolution
11 Mar 2014 CERTNM Company name changed cox recycling LTD\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-11
  • NM01 ‐ Change of name by resolution
07 Aug 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
27 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
01 Aug 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
04 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted