- Company Overview for WHITES RECYCLING LTD. (03765361)
- Filing history for WHITES RECYCLING LTD. (03765361)
- People for WHITES RECYCLING LTD. (03765361)
- Charges for WHITES RECYCLING LTD. (03765361)
- More for WHITES RECYCLING LTD. (03765361)
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
|
|
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
|
|
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
|
|
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 |