- Company Overview for 1 WAY RECYCLING LIMITED (06836934)
- Filing history for 1 WAY RECYCLING LIMITED (06836934)
- People for 1 WAY RECYCLING LIMITED (06836934)
- Charges for 1 WAY RECYCLING LIMITED (06836934)
- More for 1 WAY RECYCLING LIMITED (06836934)
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) |
---|---|---|---|
14 Mar 2016 | TM01 | Termination of appointment of Andrew Sabki Salim as a director on 11 March 2016 | |
14 Mar 2016 | AP01 | Appointment of Miss Sarah Louise Salim as a director on 11 March 2016 | |
14 Mar 2016 | TM01 | Termination of appointment of Andrew Sabki Salim as a director on 11 March 2016 | |
26 Feb 2016 | AP01 | Appointment of Andrew Sabki Salim as a director on 8 February 2016 | |
24 Feb 2016 | TM01 |
Termination of appointment of Sarah Louise Salim as a director on 8 February 2016
|
|
22 Feb 2016 | AP01 | Appointment of Mr Andrew Sabki Salim as a director on 8 February 2016 | |
17 Feb 2016 | TM01 | Termination of appointment of Sarah Louise Salim as a director on 8 February 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
02 Jul 2015 | AP01 | Appointment of Miss Sarah Louise Salim as a director on 17 June 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Cheryl Ann Walker as a director on 17 June 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 May 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 May 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
30 May 2012 | AD01 | Registered office address changed from 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom on 30 May 2012 | |
02 Feb 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
26 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for Miss Cheryl Ann Walker on 3 March 2010 | |
04 Mar 2009 | NEWINC | Incorporation |