Advanced company searchLink opens in new window

PALLET RECYCLING SOUTH WALES LIMITED

Company number 07639190

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)
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
10 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
20 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
26 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
25 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 18 May 2020
25 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 18 May 2018
25 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 18 May 2019
24 Nov 2020 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 100
21 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25.11.2020.
21 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Oct 2019 MR01 Registration of charge 076391900003, created on 30 September 2019
30 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25.11.2020.
21 May 2019 MR01 Registration of charge 076391900002, created on 21 May 2019
23 Jan 2019 AP01 Appointment of Mr Sean Peter Edwards as a director on 22 January 2019
28 Dec 2018 AAMD Amended total exemption full accounts made up to 31 March 2018
18 Sep 2018 AD01 Registered office address changed from Old Highways Depot Merchant Street Pontlottyn Bargoed CF81 9QZ to Traston House Corporation Road Newport NP19 4rd on 18 September 2018
18 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25.11.2020.
07 Jun 2018 AP01 Appointment of Mr Leighton Paul Szade as a director on 1 March 2018
07 Jun 2018 TM01 Termination of appointment of Sean Peter Edwards as a director on 1 March 2018
29 Dec 2017 MR01 Registration of charge 076391900001, created on 29 December 2017
30 Nov 2017 AP01 Appointment of Mr Sean Peter Edwards as a director on 30 November 2017