Advanced company searchLink opens in new window

WILF NOBLE RECYCLING LTD

Company number 09959829

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)
02 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
12 Sep 2023 AD01 Registered office address changed from Sneaton Lane Ruswarp Whitby North Yorkshire YO22 5HL England to Bluebell Yard Fairfield Way Stainsacre Lane Industrial Estate Whitby North Yorkshire YO22 4PU on 12 September 2023
02 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
13 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
04 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with updates
25 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
19 Apr 2021 PSC02 Notification of Remn Holdings Limited as a person with significant control on 22 January 2021
19 Apr 2021 PSC07 Cessation of John Leslie Noble as a person with significant control on 22 January 2021
29 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange 22/01/2021
05 Feb 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
05 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
03 Feb 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
29 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
01 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with updates
18 Jan 2019 AP01 Appointment of Louise Noble as a director on 1 October 2018
26 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
02 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with updates
19 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
13 Oct 2017 PSC07 Cessation of Catherine May Garbutt as a person with significant control on 4 October 2017
13 Oct 2017 PSC04 Change of details for Mr John Leslie Noble as a person with significant control on 4 October 2017
13 Oct 2017 TM01 Termination of appointment of Catherine May Garbutt as a director on 4 October 2017
31 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
14 Apr 2016 AD01 Registered office address changed from Sneaton Lane Sneaton Lane Ruswarp Whitby North Yorkshire YO22 5HL England to Sneaton Lane Ruswarp Whitby North Yorkshire YO22 5HL on 14 April 2016
14 Apr 2016 AD01 Registered office address changed from 12 Alma Square Scarborough North Yorkshire YO11 1JU England to Sneaton Lane Sneaton Lane Ruswarp Whitby North Yorkshire YO22 5HL on 14 April 2016