RECYCLER PUBLISHING & EVENTS LIMITED
Company number 05779530
- Company Overview for RECYCLER PUBLISHING & EVENTS LIMITED (05779530)
- Filing history for RECYCLER PUBLISHING & EVENTS LIMITED (05779530)
- People for RECYCLER PUBLISHING & EVENTS LIMITED (05779530)
- Charges for RECYCLER PUBLISHING & EVENTS LIMITED (05779530)
- More for RECYCLER PUBLISHING & EVENTS LIMITED (05779530)
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) |
---|---|---|---|
13 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Sep 2014 | TM02 | Termination of appointment of Gillian Connett as a secretary on 31 August 2014 | |
19 Jun 2014 | AP01 | Appointment of Ms Stefanie Unland as a director | |
28 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Apr 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
01 Nov 2012 | AD01 | Registered office address changed from C/O Gildad Ltd 7200 the Quorum Alec Issigonis Way Oxford Business Park North Oxford OX4 2JZ England on 1 November 2012 | |
01 Nov 2012 | TM02 | Termination of appointment of Gildad Ltd as a secretary | |
01 Nov 2012 | AP03 | Appointment of Mrs Gillian Connett as a secretary | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Apr 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
12 Jan 2012 | AD01 | Registered office address changed from 12 Spinners Court, West End Witney Oxfordshire OX28 1NH on 12 January 2012 | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 May 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
23 May 2011 | AP04 | Appointment of Gildad Ltd as a secretary | |
23 May 2011 | TM02 | Termination of appointment of Gillian Connett as a secretary | |
09 Aug 2010 | AA01 | Current accounting period extended from 30 June 2010 to 31 December 2010 | |
28 Jul 2010 | CH03 | Secretary's details changed for Miss Gillian Connett on 28 July 2010 | |
28 Jul 2010 | CH01 | Director's details changed for Mr David John Connett on 28 July 2010 | |
28 Jul 2010 | TM01 | Termination of appointment of John Blackie as a director | |
13 Apr 2010 | AR01 | Annual return made up to 12 April 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Mr David John Connett on 1 April 2010 |