Advanced company searchLink opens in new window

RECYCLED STONE & SOILS LIMITED

Company number 08121544

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
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
  • GBP 4
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