Advanced company searchLink opens in new window

ACCOIL PAPER RECYCLING LIMITED

Company number 08754963

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)
01 Aug 2016 AP01 Appointment of Mr Stephen Oliphant as a director on 29 July 2016
29 Jul 2016 TM01 Termination of appointment of Stephen Alan Kaye as a director on 29 July 2016
26 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-26
22 Mar 2016 TM01 Termination of appointment of John Christopher Sherwen as a director on 22 March 2016
12 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
30 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jun 2015 AP01 Appointment of Steven Edward Duffell as a director on 15 April 2015
05 Jun 2015 AD01 Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to 9a Maypole Crescent Darent Industrial Park Erith Kent DA8 2JZ on 5 June 2015
05 Jun 2015 AP01 Appointment of John Christopher Sherwen as a director on 15 April 2015
15 Apr 2015 TM01 Termination of appointment of Russell Munro Hirst as a director on 15 April 2015
20 Mar 2015 TM01 Termination of appointment of Lee Edward Tremain as a director on 9 March 2015
17 Mar 2015 TM01 Termination of appointment of Lee Edward Tremain as a director on 9 March 2015
05 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
24 Jul 2014 AP01 Appointment of Russell Hirst as a director on 23 July 2014
26 Jun 2014 AP01 Appointment of Mr Lee Edward Tremain as a director
20 May 2014 CERTNM Company name changed bydove city scrap LTD\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
  • NM01 ‐ Change of name by resolution
15 May 2014 CERTNM Company name changed lambert's place developments LTD\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-05-15
  • NM01 ‐ Change of name by resolution
01 Nov 2013 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
30 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)