AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Corby Business Centre Eismann Way Corby NN17 5ZB. Change occurred on Wednesday 22nd February 2023. Company's previous address: Rannock House Geddington Road Corby NN18 8ET England.
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 12th January 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th January 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 12th January 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th January 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 12th January 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Rannock House Geddington Road Corby NN18 8ET. Change occurred on Thursday 7th September 2017. Company's previous address: 16 Ise View Road Desborough Northants NN14 2PX.
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 12th January 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th January 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 20th, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th January 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 12th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 20th, December 2014
| accounts
|
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 10th July 2014
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th January 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th January 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 26th, January 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th January 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Saturday 1st January 2011 director's details were changed
filed on: 10th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 17th January 2011
filed on: 10th, February 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 10th February 2011 from 56 Littlewood Street, Rothwell Kettering Northants NN14 6DX
filed on: 10th, February 2011
| address
|
Free Download
(1 page)
|
CH03 |
On Saturday 1st January 2011 secretary's details were changed
filed on: 10th, February 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed dtb recycling LIMITEDcertificate issued on 08/11/10
filed on: 8th, November 2010
| change of name
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 3rd November 2010
filed on: 3rd, November 2010
| resolution
|
Free Download
(1 page)
|
CH01 |
On Wednesday 17th February 2010 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th January 2010
filed on: 17th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 21st, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Tuesday 24th February 2009 - Annual return with full member list
filed on: 24th, February 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/01/09 to 31/03/09
filed on: 4th, February 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Monday 4th February 2008 New director appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 4th February 2008 New secretary appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/09 to 31/03/09
filed on: 4th, February 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Monday 4th February 2008 New director appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 4th February 2008 New secretary appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 18th January 2008 Secretary resigned
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 18th January 2008 Director resigned
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 18th January 2008 Secretary resigned
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 18th January 2008 Director resigned
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, January 2008
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 17th, January 2008
| incorporation
|
Free Download
(13 pages)
|