AA |
Full accounts for the period ending 2023/03/31
filed on: 13th, December 2023
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/14
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2022/03/31
filed on: 12th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/14
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2021/06/01
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
2021/06/01 - the day director's appointment was terminated
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/06/01 - the day director's appointment was terminated
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/06/01 - the day director's appointment was terminated
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/06/01 - the day director's appointment was terminated
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2021/03/09
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/07/14
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2020/03/31
filed on: 10th, January 2021
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 077045620007, created on 2020/08/24
filed on: 2nd, September 2020
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/14
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2019/03/31
filed on: 15th, November 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/14
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2017/12/14
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 077045620005, created on 2019/03/07
filed on: 13th, March 2019
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 077045620006, created on 2019/03/07
filed on: 13th, March 2019
| mortgage
|
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to 2018/03/31
filed on: 9th, December 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/14
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2017/03/31
filed on: 13th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/14
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 21st, December 2016
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016/07/14
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 2015/03/31
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/11/06. New Address: 1 & 2 Mulberry Court Lustleigh Close, Matford Business Park Marsh Barton Trading Estate Exeter Devon EX2 8PW. Previous address: 14 Oak Tree Place Manaton Close Matford Business Park Exeter Devon EX2 8WA
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/07/14 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 077045620004, created on 2015/07/15
filed on: 15th, July 2015
| mortgage
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2011/07/14.
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/09/01.
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/11/01.
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/04/29.
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 12th, January 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 077045620003, created on 2014/11/06
filed on: 8th, November 2014
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2014/07/14 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/31
capital
|
|
AA01 |
Current accounting period shortened to 2014/03/31, originally was 2014/07/31.
filed on: 26th, March 2014
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/07/31
filed on: 26th, March 2014
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed coastal waste recycling LIMITEDcertificate issued on 21/03/14
filed on: 21st, March 2014
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, March 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/07/14 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on 2013/08/08
capital
|
|
AA |
Dormant company accounts reported for the period up to 2012/07/31
filed on: 9th, May 2013
| accounts
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 20th, February 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, February 2013
| mortgage
|
Free Download
(11 pages)
|
AP01 |
New director appointment on 2013/01/25.
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/07/14 with full list of members
filed on: 21st, September 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, July 2011
| incorporation
|
Free Download
(7 pages)
|