(AA) Accounts for a dormant company made up to 2023-06-30
filed on: 27th, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-05-09
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-06-30
filed on: 2nd, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-05-09
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-06-30
filed on: 11th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-05-10
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-06-30
filed on: 10th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-05-10
filed on: 10th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-06-30
filed on: 18th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-11
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-06-30
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-05-11
filed on: 13th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2017-06-30
filed on: 9th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-11
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-06-30
filed on: 10th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-11
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 14a High Street the Grange Baldock Hertfordshire SG7 6AS. Change occurred on 2016-03-01. Company's previous address: 14a High Street the Grange Baldock Hertfordshire SG7 6AS England.
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-03-01
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 14a High Street the Grange Baldock Hertfordshire SG7 6AS. Change occurred on 2016-03-01. Company's previous address: 4 Declare Mews High Street Baldock Hertfordshire SG7 6BF England.
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-03-01
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2015-06-30
filed on: 30th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Declare Mews High Street Baldock Hertfordshire SG7 6BF. Change occurred on 2015-10-09. Company's previous address: 5 Declare Mews High Street Baldock Hertfordshire.
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-09-30
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-16
filed on: 19th, May 2015
| annual return
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2015-05-19: 6.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-06-30
filed on: 26th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 5 Declare Mews High Street Baldock Hertfordshire SG7 6BF on 2014-05-28
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-16
filed on: 19th, May 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2014-05-19: 6.00 GBP
capital
|
|
(AD01) Registered office address changed from 43-45 High Road Bushey Heath Herts WD23 1EE on 2014-05-19
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-05-16
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-05-16
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-05-16
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2013-06-30
filed on: 17th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-03
filed on: 17th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2012-06-30
filed on: 1st, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-03
filed on: 15th, June 2012
| annual return
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2011-06-30
filed on: 13th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-06-03
filed on: 20th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2010-06-30
filed on: 11th, February 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-06-03
filed on: 16th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 4th, December 2009
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed efr recycling (herts) LIMITEDcertificate issued on 04/12/09
filed on: 4th, December 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2009-11-11
change of name
|
|
(AP01) New director was appointed on 2009-12-03
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2009-12-03
filed on: 3rd, December 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2009-12-03
filed on: 3rd, December 2009
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 280 Gray's Inn Road London WC1X 8EB on 2009-12-03
filed on: 3rd, December 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, June 2009
| incorporation
|
Free Download
(16 pages)
|