Advanced company searchLink opens in new window

RECYCOOL (PLASTERBOARD) LIMITED

Company number 07210738

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)
02 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
04 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
03 Apr 2023 PSC05 Change of details for Agricore Ltd as a person with significant control on 29 April 2022
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
11 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
11 Mar 2022 AA01 Current accounting period extended from 31 May 2022 to 30 June 2022
09 Mar 2022 MR04 Satisfaction of charge 072107380001 in full
24 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
04 Aug 2021 PSC07 Cessation of Cairns Holdings Limited as a person with significant control on 27 July 2021
04 Aug 2021 PSC02 Notification of Agricore Ltd as a person with significant control on 27 July 2021
04 Aug 2021 AD01 Registered office address changed from Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG England to Hill Top Farm Winston Darlington DL2 3RR on 4 August 2021
04 Aug 2021 TM01 Termination of appointment of Karen Rebecca Cairns as a director on 27 July 2021
04 Aug 2021 TM01 Termination of appointment of Paul Cairns as a director on 27 July 2021
04 Aug 2021 AP01 Appointment of Mr Ian Bainbridge as a director on 27 July 2021
29 Jul 2021 MR05 Part of the property or undertaking has been released and no longer forms part of charge 072107380001
29 Jul 2021 MR04 Satisfaction of charge 072107380002 in full
15 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
01 Sep 2020 PSC05 Change of details for Cairns Holdings Limited as a person with significant control on 26 August 2020
01 Sep 2020 CH01 Director's details changed for Mr Paul Cairns on 1 September 2020
01 Sep 2020 CH01 Director's details changed for Mrs Karen Rebecca Cairns on 1 September 2020
01 Sep 2020 AD01 Registered office address changed from 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP to Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG on 1 September 2020
01 Jul 2020 MR01 Registration of charge 072107380002, created on 24 June 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019