- Company Overview for RECYCLEMEUK LTD (08015302)
- Filing history for RECYCLEMEUK LTD (08015302)
- People for RECYCLEMEUK LTD (08015302)
- Charges for RECYCLEMEUK LTD (08015302)
- More for RECYCLEMEUK LTD (08015302)
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) |
---|---|---|---|
07 Dec 2018 | PSC04 | Change of details for Mr Simon Young as a person with significant control on 7 December 2018 | |
07 Dec 2018 | CH01 | Director's details changed for Mr Simon Anthony Young on 7 December 2018 | |
07 Dec 2018 | CH01 | Director's details changed for Miss Fleur Forsey-Young on 7 December 2018 | |
05 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
14 May 2018 | AP01 | Appointment of Miss Fleur Forsey-Young as a director on 1 May 2018 | |
24 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
25 Aug 2017 | MR01 | Registration of charge 080153020001, created on 22 August 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
18 May 2017 | CH01 | Director's details changed for Mr Simon Anthony Young on 1 May 2017 | |
16 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
16 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
09 May 2016 | CH01 | Director's details changed for Mr Simon Anthony Young on 20 April 2016 | |
10 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 May 2015 | TM01 | Termination of appointment of Mandy Kim Doyle as a director on 12 May 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 30 April 2015
Statement of capital on 2015-04-30
|
|
09 Apr 2015 | AP01 | Appointment of Mrs Mandy Kim Doyle as a director on 27 March 2015 | |
03 Sep 2014 | CH01 | Director's details changed for Mr Simon Anthony Young on 3 September 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 30 April 2014
Statement of capital on 2014-06-12
|
|
07 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
28 Apr 2014 | AP03 | Appointment of Mr Hugh Brendon Connolly as a secretary | |
04 Apr 2014 | CH01 | Director's details changed for Mr Simon Anthony Young on 3 February 2014 | |
11 Mar 2014 | AD01 | Registered office address changed from 8 Twisleton Court Priory Hill Dartford DA1 2EN England on 11 March 2014 | |
12 Dec 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 December 2013 | |
29 Aug 2013 | AA | Accounts for a dormant company made up to 28 February 2013 |