CANNOCK RECYCLING LIMITED: Filings - Page 2

  • Overview

    Company NameCANNOCK RECYCLING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00307512
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for CANNOCK RECYCLING LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Michael John Choules on Nov 21, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 24, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jan 24, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael John Choules on Jun 12, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Appointment of Tarmac Directors (Uk) Limited as a director on Aug 15, 2016

    2 pagesAP02

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Director's details changed for Mr Michael John Choules on Jun 01, 2016

    2 pagesCH01

    Termination of appointment of Fiona Puleston Penhallurick as a director on Mar 15, 2016

    1 pagesTM01

    Annual return made up to Jan 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2016

    Statement of capital on Feb 19, 2016

    • Capital: GBP 3,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on Aug 27, 2015

    1 pagesTM01

    Appointment of Mr Michael John Choules as a director on Aug 27, 2015

    2 pagesAP01

    Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Aug 27, 2015

    1 pagesCH04

    Annual return made up to Jan 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2015

    Statement of capital on Feb 23, 2015

    • Capital: GBP 3,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Appointment of Mrs Fiona Puleston Penhallurick as a director

    2 pagesAP01

    Termination of appointment of Andrew Bolter as a director

    1 pagesTM01

    Annual return made up to Jan 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2014

    Statement of capital on Feb 13, 2014

    • Capital: GBP 3,000
    SH01

    Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Apr 15, 2013

    1 pagesCH04

    Director's details changed for Mr Andrew Christopher Bolter on Dec 03, 2013

    2 pagesCH01

    Registered office address changed from * Portland House Bickenhill Lane Solihull Birmingham B37 7BQ United Kingdom* on Nov 28, 2013

    1 pagesAD01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0