Advanced company searchLink opens in new window

RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) HOLDINGS LIMITED

Company number 06887587

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)
29 Oct 2019 AM02 Statement of affairs with form AM02SOA
13 Sep 2019 AD01 Registered office address changed from Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU to C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ on 13 September 2019
12 Sep 2019 AM01 Appointment of an administrator
07 Aug 2019 AP01 Appointment of Mr David Charles Crook as a director on 5 August 2019
06 Aug 2019 TM01 Termination of appointment of Andrew John Sutton as a director on 2 August 2019
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
04 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
07 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2018 AP01 Appointment of Mr Nicholas John Bliss as a director on 30 November 2018
04 Oct 2018 AP01 Appointment of Andrew John Sutton as a director on 24 September 2018
19 Sep 2018 TM01 Termination of appointment of Christopher Richard Field as a director on 18 September 2018
07 Sep 2018 TM01 Termination of appointment of Andreas Etherington as a director on 29 August 2018
14 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
14 Mar 2018 PSC05 Change of details for Shanks Pfi Investments Limited as a person with significant control on 9 October 2017
26 Oct 2017 AA Group of companies' accounts made up to 31 March 2017
02 Jun 2017 AP01 Appointment of Mr Neil Rowland Miles as a director on 31 May 2017
02 Jun 2017 TM01 Termination of appointment of Adam Nathaniel Richford as a director on 31 May 2017
13 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
09 Mar 2017 AP01 Appointment of Mr Andreas Etherington as a director on 28 February 2017
07 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100,000
26 Feb 2016 CH01 Director's details changed for Mr Adam Nathaniel Richford on 25 February 2016
26 Feb 2016 AP01 Appointment of Mr Adam Nathaniel Richford as a director on 25 February 2016
26 Feb 2016 TM01 Termination of appointment of Robert Ian Cartwright as a director on 25 February 2016
04 Jan 2016 AP01 Appointment of Mr Alistair Daniel Brookes as a director on 1 January 2016