Advanced company searchLink opens in new window

WHITES RECYCLING LTD.

Company number 03765361

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)
12 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
12 May 2016 AP03 Appointment of Mr Christopher John O'donoghue as a secretary on 1 May 2016
14 Apr 2016 AP01 Appointment of Mr Steven Wayne Taylor as a director on 1 April 2016
07 Apr 2016 AA01 Previous accounting period extended from 26 March 2016 to 31 March 2016
07 Apr 2016 TM01 Termination of appointment of Clive Desmond Tyler as a director on 1 April 2016
17 Dec 2015 AA Full accounts made up to 26 March 2015
08 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 26 March 2015
09 Sep 2015 AP01 Appointment of Mr James Alexander Waldorf Astor as a director on 9 September 2015
12 Aug 2015 TM01 Termination of appointment of Robert Paul Brocklesby as a director on 28 July 2015
31 Jul 2015 MR01 Registration of charge 037653610002, created on 28 July 2015
26 Jun 2015 TM01 Termination of appointment of Divya Seshamani as a director on 26 May 2015
25 Jun 2015 AP01 Appointment of Geoffrey Mark Duyk as a director on 18 June 2015
21 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
30 Apr 2015 MISC Section 519
07 Apr 2015 CH01 Director's details changed for Mr Clive Desmond Tyler on 20 December 2014
02 Apr 2015 AP01 Appointment of Ms Tiffany Alexandra Clay as a director on 27 March 2015
02 Apr 2015 AP01 Appointment of Ms Divya Seshamani as a director on 27 March 2015
02 Apr 2015 TM01 Termination of appointment of Christopher Richard White as a director on 27 March 2015
02 Apr 2015 AP01 Appointment of Mr Robert Paul Brocklesby as a director on 27 March 2015
28 Oct 2014 AA Accounts for a medium company made up to 31 March 2014
23 Sep 2014 AD01 Registered office address changed from Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR to The Mine Site Mill Lane South Witham Grantham Lincolnshire NG33 5QN on 23 September 2014
30 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
30 May 2014 CH01 Director's details changed for Mr Christopher Richard White on 1 May 2014
19 Mar 2014 AD01 Registered office address changed from St Peters Chambers, 2 Bath Street, Grantham Lincolnshire NG31 6EG on 19 March 2014
27 Nov 2013 AA Accounts for a medium company made up to 31 March 2013