AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Thu, 7th Sep 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 7th Sep 2017 secretary's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 21st Oct 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Fri, 31st Jul 2015 new director was appointed.
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 21st Oct 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 27th Oct 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 28th Oct 2013. Old Address: Gnatts Yard Gnatts Farm Milton Combe Yelverton Devon PL20 6HA United Kingdom
filed on: 28th, October 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 28th Oct 2013. Old Address: Unit 2 Central Court Central Avenue Lee Mill Industrial Estate Ivybridge Devon PL21 9PE
filed on: 28th, October 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st Oct 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 28th Oct 2013: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 22nd, April 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 19th, April 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 2nd Jan 2013
filed on: 2nd, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 21st Oct 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 23rd Oct 2012. Old Address: Harscombe House 1 Darklake View Estover Plymouth Devon PL6 7TL England
filed on: 23rd, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 25th, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Oct 2011
filed on: 21st, November 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 22nd Jun 2011. Old Address: 1-2 Moorside Court Yelverton Business Park Crapstone Yelverton PL20 7PE
filed on: 22nd, June 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Oct 2010
filed on: 17th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Wed, 13th Jan 2010
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Oct 2009 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 20th Oct 2009 secretary's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 20th Oct 2009 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 21st Oct 2009
filed on: 18th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 20th Oct 2009 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 10th Sep 2009 Appointment terminate, director and secretary
filed on: 10th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 5th Aug 2009 Director appointed
filed on: 5th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 5th Aug 2009 Director appointed
filed on: 5th, August 2009
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 9th, July 2009
| incorporation
|
Free Download
(11 pages)
|
CERTNM |
Company name changed environmental recycling centre LIMITEDcertificate issued on 07/07/09
filed on: 3rd, July 2009
| change of name
|
Free Download
(2 pages)
|
288b |
On Wed, 17th Jun 2009 Appointment terminated director
filed on: 17th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 17th Jun 2009 Secretary appointed
filed on: 17th, June 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 2nd, June 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to Wed, 5th Nov 2008 with complete member list
filed on: 5th, November 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 19th, June 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Sat, 22nd Dec 2007 with complete member list
filed on: 22nd, December 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Sat, 22nd Dec 2007 with complete member list
filed on: 22nd, December 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Aug 2006
filed on: 5th, July 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Aug 2006
filed on: 5th, July 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Thu, 28th Dec 2006 with complete member list
filed on: 28th, December 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Thu, 28th Dec 2006 with complete member list
filed on: 28th, December 2006
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 31/10/06 to 31/08/06
filed on: 16th, August 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/06 to 31/08/06
filed on: 16th, August 2006
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Fri, 21st Oct 2005. Value of each share 1 £, total number of shares: 100.
filed on: 21st, November 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Fri, 21st Oct 2005. Value of each share 1 £, total number of shares: 100.
filed on: 21st, November 2005
| capital
|
Free Download
(2 pages)
|
288a |
On Mon, 21st Nov 2005 New secretary appointed;new director appointed
filed on: 21st, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 21st Nov 2005 New director appointed
filed on: 21st, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 21st Nov 2005 New director appointed
filed on: 21st, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 21st Nov 2005 New secretary appointed;new director appointed
filed on: 21st, November 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 2nd Nov 2005 Secretary resigned
filed on: 2nd, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 2nd Nov 2005 Director resigned
filed on: 2nd, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 2nd Nov 2005 Secretary resigned
filed on: 2nd, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 2nd Nov 2005 Director resigned
filed on: 2nd, November 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2005
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2005
| incorporation
|
Free Download
(18 pages)
|