AD01 |
New registered office address 26 Langham Road Blakeney Holt Norfolk NR25 7PJ. Change occurred on 2024-01-08. Company's previous address: The Old Barn Brampton Norwich NR10 5HW England.
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 7th, June 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 4th, September 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2020-12-07
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 27th, July 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 25th, July 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 26th, September 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-01
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-03-15 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-03-15 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 24th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-08
filed on: 3rd, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 10th, September 2015
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 20th, May 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 2015-05-08: 4.00 GBP
filed on: 20th, May 2015
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, May 2015
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-05-11
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Old Barn Brampton Norwich NR10 5HW. Change occurred on 2015-05-05. Company's previous address: Brampton Hall Brampton Norwich Norfolk NR10 5HW.
filed on: 5th, May 2015
| address
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-08
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-26: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 28th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-08
filed on: 9th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 14th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-08
filed on: 27th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 4th, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-08
filed on: 17th, January 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed bure valley recycling LTDcertificate issued on 17/01/12
filed on: 17th, January 2012
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-10-14
filed on: 14th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-10-14
filed on: 14th, October 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-10-05
filed on: 5th, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-10-03
filed on: 3rd, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-10-03
filed on: 3rd, October 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 28th, September 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-08
filed on: 3rd, February 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2011-01-05
filed on: 5th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-01-05
filed on: 5th, January 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Tharbies Barn Rook End High Wych Sawbridgeworth Herts CM21 0LL on 2011-01-05
filed on: 5th, January 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-31
filed on: 16th, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 18th, May 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2010-01-31 to 2009-12-31
filed on: 28th, April 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-30
filed on: 28th, April 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-03-31
filed on: 31st, March 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2010-03-22
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2009-12-04
filed on: 4th, December 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2009-12-04
filed on: 4th, December 2009
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2009-12-04
filed on: 4th, December 2009
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2009-11-26
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Brampton Hall Brampton Norwich Norfolk NR105HW England on 2009-11-26
filed on: 26th, November 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to 2009-05-15 - Annual return with full member list
filed on: 15th, May 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 8th, January 2009
| incorporation
|
Free Download
(11 pages)
|