CHANGE WASTE RECYCLING LIMITED: Filings - Page 3
Overview
| Company Name | CHANGE WASTE RECYCLING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC244949 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for CHANGE WASTE RECYCLING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 16 pages | AA | ||||||||||
Appointment of Mr Andrew Miller Speirs as a director on Jul 28, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Forbes John Connor as a director on Jul 28, 2017 | 2 pages | AP01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 47 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Forbes John Connor as a person with significant control on Jul 28, 2017 | 4 pages | PSC01 | ||||||||||
Registration of charge SC2449490003, created on Jul 28, 2017 | 15 pages | MR01 | ||||||||||
Registration of charge SC2449490004, created on Jul 28, 2017 | 15 pages | MR01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 16 pages | AA | ||||||||||
Annual return made up to Mar 03, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Mar 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael Paul Leigh Sweatman as a director on Nov 26, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Mar 03, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Mar 03, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Mar 03, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from , 36 Newhaven Road, Edinburgh, Midlothian, EH6 4QY on Mar 19, 2012 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 14 pages | AA | ||||||||||
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