Advanced company searchLink opens in new window

KEN THOMAS RECYCLING LTD

Company number 13720844

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)
30 Jun 2024 TM01 Termination of appointment of William Ian Campbell as a director on 28 June 2024
27 Feb 2024 CH01 Director's details changed for Mr William Campbell on 27 February 2024
27 Feb 2024 AP01 Appointment of Mr William Campbell as a director on 27 February 2024
30 Dec 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
15 Nov 2023 TM01 Termination of appointment of William Ian Campbell as a director on 15 November 2023
04 Sep 2023 AA Micro company accounts made up to 30 November 2022
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with updates
21 Jun 2022 PSC01 Notification of William Campbell as a person with significant control on 20 June 2022
21 Jun 2022 AP01 Appointment of Mr William Ian Campbell as a director on 20 June 2022
21 Jun 2022 PSC07 Cessation of Joanne Marie Nelson as a person with significant control on 20 June 2022
21 Jun 2022 TM01 Termination of appointment of Joanne Marie Nelson as a director on 20 June 2022
08 Mar 2022 AD01 Registered office address changed from Longview House White House Farm White House Ave Burnhope County Durham DH7 0EB United Kingdom to The Old Brickworks Tanfield Lea Industrial Estate South Tanfield Lea Stanley DH9 9UY on 8 March 2022
08 Mar 2022 AP01 Appointment of Mr Paul Gray as a director on 8 March 2022
03 Feb 2022 TM01 Termination of appointment of Paul Gray as a director on 3 February 2022
09 Dec 2021 MR01 Registration of charge 137208440001, created on 29 November 2021
03 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-03
  • GBP 10