Advanced company searchLink opens in new window

COMMUNITY RECYCLING (NORTHERN) CIC

Company number 08589644

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)
07 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
05 Mar 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
19 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
28 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
28 Feb 2023 TM01 Termination of appointment of Adam Matthew Nixon as a director on 1 September 2022
15 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
05 Jan 2022 TM01 Termination of appointment of Maurice Serrell as a director on 5 January 2022
23 Jul 2021 AA Micro company accounts made up to 30 June 2021
22 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
03 Aug 2020 AA Micro company accounts made up to 30 June 2020
13 Jul 2020 AP03 Appointment of Mr William Edward Harvey as a secretary on 8 July 2020
13 Jul 2020 TM02 Termination of appointment of Roger Miller as a secretary on 8 July 2020
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
11 Feb 2020 AA Micro company accounts made up to 30 June 2019
03 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
26 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-07
08 Jan 2019 TM01 Termination of appointment of William Hugh Roderick Irvine as a director on 2 January 2019
06 Nov 2018 AP01 Appointment of Mr Maurice Serrell as a director on 6 November 2018
15 Oct 2018 PSC08 Notification of a person with significant control statement
10 Aug 2018 AA Micro company accounts made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
13 Feb 2018 AD01 Registered office address changed from , 283-285 City Road, Fenton, Stoke-on-Trent, ST4 3QA, England to Unit 2, Paladin Works Unit 2, Paladin Works Atlas Street Stoke on Trent ST4 3AL on 13 February 2018
06 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
30 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
19 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016