Advanced company searchLink opens in new window

SPLINTERS WOOD RECYCLING C.I.C.

Company number 12951264

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)
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
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 19/10/22
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
  • RES15 ‐ Change company name resolution on 2020-10-30
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