Advanced company searchLink opens in new window

EUROPEAN TEXTILE RECYCLING LIMITED

Company number 03153762

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 Mar 2017 AD01 Registered office address changed from , Newport House, Newport Road, Stafford, ST16 1DA to 21 Highfield Road Dartford Kent DA1 2JS on 1 March 2017
11 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 103
08 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 CH01 Director's details changed for Mr Christopher Michael Farnell on 24 March 2015
03 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 103
29 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 103
04 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
20 Aug 2012 AP01 Appointment of Mr Christopher Michael Farnell as a director
20 Aug 2012 TM01 Termination of appointment of Michael Mcdermott as a director
20 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Feb 2012 AP01 Appointment of Mr Michael Joseph Mcdermott as a director
01 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
15 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
24 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Aug 2009 288a Director appointed mrs margaret lesley coggins
13 Jul 2009 288b Appointment terminated secretary michael acocks
03 Feb 2009 363a Return made up to 31/01/09; full list of members
22 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
28 Jul 2008 288c Director's change of particulars / darren coggins / 01/08/2007