Advanced company searchLink opens in new window

MAYLING RECYCLING LIMITED

Company number 04994760

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)
19 Jul 2016 TM01 Termination of appointment of Nigel Mayling as a director on 20 May 2016
22 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
23 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Mar 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
03 Mar 2015 AD01 Registered office address changed from 44 Hillside Road Verwood Dorset BH31 7HE England to 44 Hillside Road Verwood Dorset BH31 7HE on 3 March 2015
03 Mar 2015 AD01 Registered office address changed from 44 Hillmeadow Verwood Dorset BH31 6HE England to 44 Hillside Road Verwood Dorset BH31 7HE on 3 March 2015
26 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Sep 2014 AD01 Registered office address changed from Murrays Mistry Greenford Business Centre Oldfield Lane North Greenford Middlesex UB6 0AL to 44 Hillmeadow Verwood Dorset BH31 6HE on 29 September 2014
08 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
08 Jan 2014 AD01 Registered office address changed from Murrays Greenford Business Centre Icg House Station Aproach Oldfield Lane North Greenford Middlesex UB6 0AL on 8 January 2014
18 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
18 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
01 Nov 2012 AA Total exemption full accounts made up to 31 January 2012
21 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
02 Nov 2011 AA Total exemption full accounts made up to 31 January 2011
05 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
01 Nov 2010 AA Total exemption full accounts made up to 31 January 2010
16 Dec 2009 AR01 Annual return made up to 15 December 2009 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for Dennis Mayling on 10 December 2009
16 Dec 2009 CH01 Director's details changed for Nigel Mayling on 10 December 2009
16 Dec 2009 CH03 Secretary's details changed for Dennis Mayling on 10 December 2009
03 Dec 2009 AA Total exemption full accounts made up to 31 January 2009
14 Jan 2009 363a Return made up to 15/12/08; full list of members
19 Aug 2008 AA Total exemption full accounts made up to 31 January 2008
14 Jan 2008 363a Return made up to 15/12/07; full list of members