- Company Overview for SPLINTERS WOOD RECYCLING C.I.C. (12951264)
- Filing history for SPLINTERS WOOD RECYCLING C.I.C. (12951264)
- People for SPLINTERS WOOD RECYCLING C.I.C. (12951264)
- More for SPLINTERS WOOD RECYCLING C.I.C. (12951264)
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) |
---|---|---|---|
03 Jun 2024 | CH03 | Secretary's details changed for Miss Emma-Louise Claxton on 3 June 2024 | |
03 Jun 2024 | PSC01 | Notification of Emma-Louise Claxton as a person with significant control on 1 January 2024 | |
03 Jun 2024 | PSC07 | Cessation of Philip Edmund Savage as a person with significant control on 1 January 2024 | |
19 Apr 2024 | AA | Total exemption full accounts made up to 14 October 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
17 May 2023 | AA | Total exemption full accounts made up to 14 October 2022 | |
11 May 2023 | AD01 | Registered office address changed from Splinters Wood Recycling C.I.C Phoenix Park Vinegar Hill Sandy Buckinghamshire SG19 1PR England to Splinters Wood Recycling C.I.C (Dairy Farm) Gayhurst Newport Pagnell MK16 8LU on 11 May 2023 | |
05 Jan 2023 | TM01 | Termination of appointment of Philip Edmund Savage as a director on 2 January 2023 | |
19 Oct 2022 | RP04CS01 | Second filing of Confirmation Statement dated 14 November 2021 | |
18 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 14 October 2021 | |
15 Sep 2022 | CH03 | Secretary's details changed for Miss Emma-Louise Claxton on 8 October 2021 | |
15 Sep 2022 | CH01 | Director's details changed for Mr Philip Edmund Savage on 15 March 2022 | |
09 Jan 2022 | AA01 | Previous accounting period extended from 1 April 2021 to 14 October 2021 | |
25 Dec 2021 | AA01 | Previous accounting period shortened from 31 October 2021 to 1 April 2021 | |
14 Nov 2021 | CS01 |
Confirmation statement made on 13 October 2021 with no updates
|
|
08 Oct 2021 | AD01 | Registered office address changed from Splinters Wood Recycling 61 Bridge Street Kington HR5 3DJ England to Splinters Wood Recycling C.I.C Phoenix Park Vinegar Hill Sandy Buckinghamshire SG19 1PR on 8 October 2021 | |
28 Nov 2020 | CERTNM |
Company name changed splinters wood recycling LTD\certificate issued on 28/11/20
|
|
28 Nov 2020 | CICCON |
Change of name
|
|
28 Nov 2020 | CONNOT | Change of name notice | |
30 Oct 2020 | AP03 | Appointment of Miss Emma-Louise Claxton as a secretary on 16 October 2020 | |
30 Oct 2020 | AP01 | Appointment of Mr Philip Edmund Savage as a director on 16 October 2020 | |
30 Oct 2020 | AD01 | Registered office address changed from 53 Albion Place Milton Keynes Buckinghamshire MK9 4AJ United Kingdom to Splinters Wood Recycling 61 Bridge Street Kington HR5 3DJ on 30 October 2020 | |
30 Oct 2020 | PSC01 | Notification of Philip Edmund Savage as a person with significant control on 16 October 2020 | |
28 Oct 2020 | PSC07 | Cessation of Emma-Louise Claxton as a person with significant control on 16 October 2020 |