- Company Overview for RECYCLED STONE & SOILS LIMITED (08121544)
- Filing history for RECYCLED STONE & SOILS LIMITED (08121544)
- People for RECYCLED STONE & SOILS LIMITED (08121544)
- More for RECYCLED STONE & SOILS LIMITED (08121544)
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) |
---|---|---|---|
28 Jun 2018 | PSC01 | Notification of Mark Anthony Robinson as a person with significant control on 12 July 2017 | |
28 Jun 2018 | PSC07 | Cessation of Mark Anthony Robinson as a person with significant control on 12 July 2017 | |
19 Dec 2017 | AD01 | Registered office address changed from Waterways House Merthyr Road Llanfoist Abergavenny Gwent NP7 9PE to 21 Nevill Street Gwent Abergavenny NP7 5AA on 19 December 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
28 Jun 2017 | PSC01 | Notification of Alun Griffiths as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC01 | Notification of Mark Anthony Robinson as a person with significant control on 6 April 2016 | |
29 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
28 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
01 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
31 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
06 May 2014 | AD01 | Registered office address changed from Waterways House Merthyr Road Llanfoist Abergavenny Gwent NP7 9LN United Kingdom on 6 May 2014 | |
01 Jul 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
|
|
24 Jun 2013 | AAMD | Amended accounts made up to 31 December 2012 | |
22 May 2013 | SH01 |
Statement of capital following an allotment of shares on 28 June 2012
|
|
23 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
26 Jul 2012 | AD01 | Registered office address changed from 21 Nevill Street Abergavenny Monmouthshire NP7 5AA United Kingdom on 26 July 2012 | |
26 Jul 2012 | AA01 | Current accounting period shortened from 30 June 2013 to 31 December 2012 | |
28 Jun 2012 | TM01 | Termination of appointment of Purple Alpha Limited as a director | |
27 Jun 2012 | NEWINC | Incorporation |