Advanced company searchLink opens in new window

CROYDON WOOD RECYCLING LIMITED

Company number 09693305

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)
26 Apr 2024 AA Micro company accounts made up to 31 July 2023
31 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
20 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
19 Apr 2022 AA Micro company accounts made up to 31 July 2021
27 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
25 Jun 2021 TM01 Termination of appointment of Christopher Anthony Carlisle as a director on 25 June 2021
25 Jun 2021 PSC07 Cessation of Christopher Anthony Carlisle as a person with significant control on 25 June 2021
21 Apr 2021 AA Micro company accounts made up to 31 July 2020
10 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
28 Apr 2020 AA Micro company accounts made up to 31 July 2019
31 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
27 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
06 Jun 2018 AP01 Appointment of Mr Peter Carlisle as a director on 1 June 2018
05 Jun 2018 PSC02 Notification of We-Upcycle Ltd as a person with significant control on 1 June 2018
03 May 2018 PSC01 Notification of Christopher Carlisle as a person with significant control on 23 December 2016
30 Apr 2018 PSC07 Cessation of Guy Bowen as a person with significant control on 23 December 2016
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
30 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
24 Dec 2016 TM01 Termination of appointment of Guy Bowen as a director on 23 December 2016
24 Dec 2016 AD01 Registered office address changed from Thistles Reeds Lane Southwater RH13 9DQ United Kingdom to 95 Fairlawn Park London SE26 5SD on 24 December 2016
23 Dec 2016 AP01 Appointment of Mr Christopher Anthony Carlisle as a director on 23 December 2016
23 Dec 2016 TM01 Termination of appointment of Zoe Munday as a director on 23 December 2016
23 Dec 2016 TM01 Termination of appointment of Richard Mehmmed as a director on 23 December 2016