- Company Overview for THOMPSON RECYCLING LLP (OC396262)
- Filing history for THOMPSON RECYCLING LLP (OC396262)
- People for THOMPSON RECYCLING LLP (OC396262)
- More for THOMPSON RECYCLING LLP (OC396262)
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) |
---|---|---|---|
27 May 2021 | AA | Total exemption full accounts made up to 27 May 2020 | |
11 Nov 2020 | LLCS01 | Confirmation statement made on 4 November 2020 with no updates | |
25 Sep 2020 | AA | Total exemption full accounts made up to 27 May 2019 | |
27 May 2020 | LLAA01 | Current accounting period shortened from 28 May 2019 to 27 May 2019 | |
27 Feb 2020 | LLAA01 | Previous accounting period shortened from 29 May 2019 to 28 May 2019 | |
06 Nov 2019 | LLCS01 | Confirmation statement made on 4 November 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 29 May 2018 | |
28 Feb 2019 | LLAA01 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 | |
08 Nov 2018 | LLCS01 | Confirmation statement made on 4 November 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 30 May 2017 | |
28 Feb 2018 | LLAA01 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 | |
20 Nov 2017 | LLCS01 | Confirmation statement made on 4 November 2017 with no updates | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 Nov 2016 | LLCS01 | Confirmation statement made on 4 November 2016 with updates | |
22 Jun 2016 | CERTNM |
Company name changed midlands biomass & recycling LLP\certificate issued on 22/06/16
|
|
11 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
09 Nov 2015 | LLAR01 | Annual return made up to 4 November 2015 | |
26 Aug 2015 | LLAA01 | Previous accounting period shortened from 30 November 2015 to 31 May 2015 | |
28 Jul 2015 | LLAP02 | Appointment of Mt365.Co Limited as a member on 15 July 2015 | |
28 Jul 2015 | LLTM01 | Termination of appointment of Syd James Phillimore as a member on 15 July 2015 | |
28 Jul 2015 | LLCH01 | Member's details changed for Matthew Thompson on 28 July 2015 | |
28 Jul 2015 | LLAD01 | Registered office address changed from Woodlands Farm Cocknage Road Stoke on Trent Staffordshire ST3 4AB United Kingdom to Hillside Industrial Park Draycott Cross Road Cheadle Stoke-on-Trent ST10 1PN on 28 July 2015 | |
28 Jul 2015 | LLCH01 | Member's details changed for Syd James Phillimore on 28 July 2015 | |
04 Nov 2014 | LLIN01 | Incorporation of a limited liability partnership |