CS01 |
Confirmation statement with updates 6th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 6th January 2024
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 6th January 2024 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th January 2024
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th January 2024
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 30th March 2023
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th March 2023
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st March 2023 to 30th September 2023
filed on: 26th, July 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from First Floor, Gibraltar House First Avenue Centrum One Hundred Burton on Trent Staffordshire DE14 2WE United Kingdom on 26th July 2023 to 22 Granary Wharf Wetmore Road Burton on Trent England DE14 1DU
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed willshee's recycling LIMITEDcertificate issued on 05/04/23
filed on: 5th, April 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 6th January 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 16th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th January 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th January 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 6th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 25th October 2018
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 25th October 2018
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 2nd, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 19th April 2017
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd January 2018
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 20th, July 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 22nd September 2016
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd May 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1st Floor Gibraltar House, Crown Square First Avenue Burton on Trent Staffordshire DE14 2WE on 19th April 2017 to First Floor, Gibraltar House First Avenue Centrum One Hundred Burton on Trent Staffordshire DE14 2WE
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 19th April 2017 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th April 2017 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th April 2017 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th April 2017 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st April 2016: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2014
filed on: 27th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th January 2014: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2013
filed on: 28th, February 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 23rd, January 2012
| incorporation
|
Free Download
(49 pages)
|