- Company Overview for REWARDING RECYCLING LIMITED (07732268)
- Filing history for REWARDING RECYCLING LIMITED (07732268)
- People for REWARDING RECYCLING LIMITED (07732268)
- More for REWARDING RECYCLING LIMITED (07732268)
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) |
---|---|---|---|
08 Sep 2014 | AD01 | Registered office address changed from 16 Lancut Hill Rugby Warwickshire CV23 0JR England to C/O Crawford Robertson Accountants 11 Crowsfurlong Rugby Warwickshire CV23 0WD on 8 September 2014 | |
28 Jun 2014 | AP01 | Appointment of Mr Edward Paul Hillier as a director | |
27 Jun 2014 | TM01 | Termination of appointment of James Robertson as a director | |
27 Jun 2014 | TM02 | Termination of appointment of James Robertson as a secretary | |
27 Jun 2014 | AP01 | Appointment of Mr Luke Hillier as a director | |
27 Apr 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
13 Apr 2014 | AD01 | Registered office address changed from 8 Rotherham Close Cawston Rugby Warwickshire CV22 7TG England on 13 April 2014 | |
12 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
12 Aug 2013 | CH03 | Secretary's details changed for James Crawford Robertson on 1 August 2013 | |
11 Aug 2013 | CH01 | Director's details changed for Mr James Crawford Robertson on 1 August 2013 | |
11 Aug 2013 | AD01 | Registered office address changed from 16 Kalfs Drive Rugby Warwickshire CV22 7FD United Kingdom on 11 August 2013 | |
05 Sep 2012 | AA | Accounts for a dormant company made up to 31 August 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
08 Aug 2011 | NEWINC | Incorporation |