- Company Overview for TOUCAN RECYCLING LTD (08033734)
- Filing history for TOUCAN RECYCLING LTD (08033734)
- People for TOUCAN RECYCLING LTD (08033734)
- More for TOUCAN RECYCLING LTD (08033734)
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) |
---|---|---|---|
25 Apr 2019 | PSC02 | Notification of Toucan Environmental Limited as a person with significant control on 31 October 2018 | |
25 Apr 2019 | PSC07 | Cessation of Louise Duck as a person with significant control on 31 October 2018 | |
25 Apr 2019 | PSC07 | Cessation of Alexander Michael Richard Duck as a person with significant control on 31 October 2018 | |
13 Dec 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 31 January 2019 | |
12 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
23 Apr 2018 | PSC01 | Notification of Louise Duck as a person with significant control on 11 May 2017 | |
23 Apr 2018 | PSC01 | Notification of Alexander Michael Richard Duck as a person with significant control on 11 May 2017 | |
23 Apr 2018 | PSC07 | Cessation of Anita Louise Howe as a person with significant control on 11 May 2017 | |
11 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
25 May 2017 | SH06 |
Cancellation of shares. Statement of capital on 28 April 2017
|
|
25 May 2017 | SH03 | Purchase of own shares. | |
10 May 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
09 May 2017 | TM01 | Termination of appointment of Anita Louise Howe as a director on 28 April 2017 | |
09 May 2017 | AD01 | Registered office address changed from 38B High Street Keynsham Bristol BS31 1DX to 2 Temple Street Keynsham Bristol BS31 1EG on 9 May 2017 | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
08 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | TM01 | Termination of appointment of Anthony Henry Howe as a director on 1 February 2015 | |
17 Mar 2015 | CH01 | Director's details changed for Mr Alexander Michael Richard Duck on 1 March 2015 | |
17 Mar 2015 | AP01 | Appointment of Anita Louise Howe as a director on 1 March 2015 | |
04 Sep 2014 | CH01 | Director's details changed for Mr. Anthony Henry Howe on 4 September 2014 | |
04 Sep 2014 | CH01 | Director's details changed for Mr Alexander Michael Richard Duck on 4 September 2014 | |
16 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 |