Advanced company searchLink opens in new window

ANGLIA RECYCLING LIMITED

Company number 07288153

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)
30 Nov 2015 AA Accounts for a dormant company made up to 30 June 2015
19 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
19 Jun 2015 CH04 Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015
09 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
26 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
13 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
21 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
14 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
21 Jun 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
24 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
29 Jun 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
30 Nov 2010 AP01 Appointment of Mr Kenneth David Woodier as a director
30 Nov 2010 AP04 Appointment of Bondlaw Secretaries Limited as a secretary
29 Nov 2010 TM01 Termination of appointment of David Robertson as a director
29 Nov 2010 TM01 Termination of appointment of Michael Hellings as a director
29 Nov 2010 TM02 Termination of appointment of Margaret Heeley as a secretary
29 Nov 2010 AD01 Registered office address changed from Peninsula House Rydon Lane Exeter Devon EX2 7HR United Kingdom on 29 November 2010
16 Jul 2010 CERTNM Company name changed viridor waste (east anglia) LIMITED\certificate issued on 16/07/10
  • RES15 ‐ Change company name resolution on 2010-07-05
16 Jul 2010 CONNOT Change of name notice
17 Jun 2010 NEWINC Incorporation