Advanced company searchLink opens in new window

TOUCAN RECYCLING LTD

Company number 08033734

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)
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
  • GBP 20
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
  • GBP 40
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
  • GBP 40
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