- Company Overview for J.S. BAMFORTH RECYCLING LTD (09853118)
- Filing history for J.S. BAMFORTH RECYCLING LTD (09853118)
- People for J.S. BAMFORTH RECYCLING LTD (09853118)
- More for J.S. BAMFORTH RECYCLING LTD (09853118)
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) |
---|---|---|---|
12 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2023 | AD01 | Registered office address changed from Summerhill Great North Road Darrington Pontefract WF8 3BW England to Top Vale Works Colne Vale Road Huddersfield HD3 4NY on 19 July 2023 | |
13 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2023 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
12 Jun 2023 | AD01 | Registered office address changed from Top Vale Works Colne Vale Road Milnsbridge Huddersfield HD3 4NY England to Summerhill Great North Road Darrington Pontefract WF8 3BW on 12 June 2023 | |
23 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2022 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
25 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
31 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
02 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
23 Apr 2016 | AD01 | Registered office address changed from Rosemary Hill Cottage Rosemary Lane Halifax West Yorkshire HX3 9BS United Kingdom to Top Vale Works Colne Vale Road Milnsbridge Huddersfield HD3 4NY on 23 April 2016 | |
02 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-02
|