- Company Overview for HEREFORD RECYCLING LIMITED (00328235)
- Filing history for HEREFORD RECYCLING LIMITED (00328235)
- People for HEREFORD RECYCLING LIMITED (00328235)
- Charges for HEREFORD RECYCLING LIMITED (00328235)
- Insolvency for HEREFORD RECYCLING LIMITED (00328235)
- More for HEREFORD RECYCLING LIMITED (00328235)
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) |
---|---|---|---|
16 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
17 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
02 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
05 Nov 2013 | AP03 | Appointment of Howard Bruce Moller as a secretary | |
04 Nov 2013 | TM02 | Termination of appointment of John Lovell as a secretary | |
04 Nov 2013 | TM01 | Termination of appointment of John Lovell as a director | |
04 Nov 2013 | AP01 | Appointment of Howard Bruce Moller as a director | |
04 Nov 2013 | AP01 | Appointment of Richard Mark Harris as a director | |
20 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
30 Jan 2013 | AD01 | Registered office address changed from Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL on 30 January 2013 | |
15 Jan 2013 | AP03 | Appointment of John Sinclair Lovell as a secretary | |
14 Jan 2013 | TM02 | Termination of appointment of Lafarge Secretaries (Uk) Limited as a secretary | |
14 Jan 2013 | TM01 | Termination of appointment of Phillip Lanyon as a director | |
14 Jan 2013 | TM01 | Termination of appointment of Lafarge Directors (Uk) Limited as a director | |
11 Jan 2013 | TM01 | Termination of appointment of Deborah Grimason as a director | |
07 Dec 2012 | AP01 | Appointment of John Sinclair Lovell as a director | |
16 Feb 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
31 Jan 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
04 Jan 2012 | AP01 | Appointment of Deborah Grimason as a director | |
04 Jan 2012 | TM01 | Termination of appointment of Marie-Cecile Collignon as a director | |
22 Sep 2011 | AP01 | Appointment of Marie-Cecile Collignon as a director | |
02 Sep 2011 | TM01 | Termination of appointment of Rebecca Powell as a director | |
28 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 |