Advanced company searchLink opens in new window

ASSOCIATED RECLAIMED OILS LIMITED

Company number 01352704

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)
27 Nov 2023 AA Full accounts made up to 31 March 2023
02 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
07 Jan 2023 AA Full accounts made up to 31 March 2022
09 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
09 Feb 2022 AA Full accounts made up to 31 March 2021
08 Sep 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
18 May 2021 AA Full accounts made up to 31 March 2020
28 Oct 2020 AA01 Previous accounting period shortened from 10 April 2020 to 31 March 2020
21 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
09 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with updates
26 Jun 2019 AA Total exemption full accounts made up to 10 April 2019
17 Jun 2019 AA01 Previous accounting period extended from 31 March 2019 to 10 April 2019
27 May 2019 AD01 Registered office address changed from 4 Prince Albert Road London NW1 7SN to Brailwood Road Bilsthorpe Newark NG22 8UA on 27 May 2019
24 May 2019 TM01 Termination of appointment of Frederick Haley as a director on 10 April 2019
24 May 2019 TM01 Termination of appointment of Alan David Maryan as a director on 10 April 2019
12 Apr 2019 AP01 Appointment of Mr Michael Sneath as a director on 10 April 2019
12 Apr 2019 TM02 Termination of appointment of Alan David Maryan as a secretary on 10 April 2019
12 Apr 2019 AP03 Appointment of Gareth Lowry as a secretary on 10 April 2019
12 Apr 2019 AP01 Appointment of Mr Simon Alasdair Woods as a director on 10 April 2019
12 Apr 2019 AP01 Appointment of Thomas Walsh as a director on 10 April 2019
12 Apr 2019 PSC02 Notification of Aro Holdco Limited as a person with significant control on 10 April 2019
12 Apr 2019 PSC07 Cessation of Frederick Haley as a person with significant control on 10 April 2019
12 Apr 2019 TM01 Termination of appointment of Ann Maryan as a director on 10 April 2019
12 Apr 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 March 2019
11 Feb 2019 PSC01 Notification of Frederick Haley as a person with significant control on 21 December 2016