Advanced company searchLink opens in new window

WF RECYCLE-TECH LIMITED

Company number 08425527

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)
17 Jan 2020 AD03 Register(s) moved to registered inspection location 5 Priory Court Tuscam Way Camberley GU15 3YX
18 Sep 2019 TM01 Termination of appointment of Peter Ronald Hutchinson as a director on 18 September 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with updates
08 May 2019 AD01 Registered office address changed from 12 Ettington Park Alderminster Stratford-upon-Avon CV37 8BT England to 5 Priory Court Tuscam Way Camberley GU15 3YX on 8 May 2019
09 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
19 Oct 2018 AA Micro company accounts made up to 30 September 2018
03 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
19 Oct 2017 AD02 Register inspection address has been changed to 5 Priory Court Tuscam Way Camberley GU15 3YX
18 Oct 2017 AA Micro company accounts made up to 30 September 2017
18 Oct 2017 AD01 Registered office address changed from 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX to 12 Ettington Park Alderminster Stratford-upon-Avon CV37 8BT on 18 October 2017
14 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
03 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
25 Nov 2016 AP01 Appointment of Mr Mark Ashley Bevan as a director on 25 November 2016
14 Oct 2016 AA01 Previous accounting period shortened from 31 March 2017 to 30 September 2016
13 Oct 2016 TM01 Termination of appointment of Paul Francis Smythe as a director on 13 October 2016
19 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Apr 2016 SH01 Statement of capital following an allotment of shares on 30 March 2016
  • GBP 200,000
30 Mar 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200,000
03 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10,000
12 Feb 2016 TM02 Termination of appointment of Htc Secretarial Services Limited as a secretary on 12 February 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 SH02 Sub-division of shares on 14 April 2015
27 Apr 2015 SH01 Statement of capital following an allotment of shares on 14 April 2015
  • GBP 10,000
17 Apr 2015 AP01 Appointment of Mr Peter Ronald Hutchinson as a director on 14 April 2015
17 Apr 2015 AP01 Appointment of Mr Paul Francis Smythe as a director on 14 April 2015