Advanced company searchLink opens in new window

NORTH SOMERSET METAL AND CABLE RECYCLING LTD

Company number 08481710

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)
26 Jan 2024 AA Micro company accounts made up to 29 April 2023
04 May 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
27 Jan 2023 AA Micro company accounts made up to 29 April 2022
24 Oct 2022 AD01 Registered office address changed from Dairy House Farm Bristol Road Wells Somerset BA5 3AA England to 13 Rockwell Avenue Bristol BS11 0UF on 24 October 2022
25 Apr 2022 AA Micro company accounts made up to 29 April 2021
31 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with updates
25 Jan 2022 AA01 Previous accounting period shortened from 30 April 2021 to 29 April 2021
21 Apr 2021 AA Micro company accounts made up to 30 April 2020
02 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with updates
29 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with updates
24 Jan 2019 AA Micro company accounts made up to 30 April 2018
06 Dec 2018 PSC04 Change of details for Mr Simon Brooking Clark as a person with significant control on 6 December 2018
06 Dec 2018 CH01 Director's details changed for Mr Simon Brooking Clark on 6 December 2018
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
27 Jan 2018 AA Micro company accounts made up to 30 April 2017
16 Jan 2018 AD01 Registered office address changed from The Hive, 6 Beaufighter Road Weston-Super-Mare BS24 8EE England to Dairy House Farm Bristol Road Wells Somerset BA5 3AA on 16 January 2018
03 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
30 Mar 2017 CH01 Director's details changed for Mr Simon Brooking Clark on 30 March 2017
31 Jan 2017 AA Micro company accounts made up to 30 April 2016
06 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-05
14 Apr 2016 AD01 Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to The Hive, 6 Beaufighter Road Weston-Super-Mare BS24 8EE on 14 April 2016
28 Mar 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
20 Jan 2016 AA Micro company accounts made up to 30 April 2015