Download leads from Nexok and grow your business. Find out more

CSH Recycling Limited

Documents

Total Documents48
Total Pages170

Filing History

15 January 2021Accounts for a dormant company made up to 31 December 2020
25 November 2020Confirmation statement made on 25 November 2020 with updates
17 January 2020Accounts for a dormant company made up to 31 December 2019
17 December 2019Confirmation statement made on 16 December 2019 with updates
4 February 2019Confirmation statement made on 16 December 2018 with updates
22 January 2019Accounts for a dormant company made up to 31 December 2018
28 September 2018Accounts for a dormant company made up to 31 December 2017
18 December 2017Confirmation statement made on 16 December 2017 with updates
15 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 15 June 2017
15 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 15 June 2017
9 January 2017Accounts for a dormant company made up to 31 December 2016
9 January 2017Accounts for a dormant company made up to 31 December 2016
16 December 2016Confirmation statement made on 16 December 2016 with updates
16 December 2016Confirmation statement made on 16 December 2016 with updates
19 April 2016Accounts for a dormant company made up to 31 December 2015
19 April 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 102
19 April 2016Termination of appointment of Patricia Christine Slade as a director on 7 February 2016
19 April 2016Termination of appointment of Patricia Christine Slade as a director on 7 February 2016
19 April 2016Accounts for a dormant company made up to 31 December 2015
19 April 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 102
29 September 2015Accounts for a dormant company made up to 31 December 2014
29 September 2015Accounts for a dormant company made up to 31 December 2014
28 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 102
28 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 102
5 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 102
5 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 102
4 February 2014Accounts for a dormant company made up to 31 December 2013
4 February 2014Accounts for a dormant company made up to 31 December 2013
9 April 2013Accounts for a dormant company made up to 31 December 2012
9 April 2013Accounts for a dormant company made up to 31 December 2012
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders
3 May 2012Accounts for a dormant company made up to 31 December 2011
3 May 2012Accounts for a dormant company made up to 31 December 2011
16 December 2011Annual return made up to 16 December 2011 with a full list of shareholders
16 December 2011Annual return made up to 16 December 2011 with a full list of shareholders
18 April 2011Accounts for a dormant company made up to 31 December 2010
18 April 2011Accounts for a dormant company made up to 31 December 2010
11 April 2011Annual return made up to 16 December 2010 with a full list of shareholders
11 April 2011Annual return made up to 16 December 2010 with a full list of shareholders
7 April 2011Statement of capital following an allotment of shares on 24 March 2010
  • GBP 102
7 April 2011Appointment of Mr Terence Roy Slade as a director
7 April 2011Appointment of Mrs Patricia Christine Slade as a director
7 April 2011Statement of capital following an allotment of shares on 24 March 2010
  • GBP 102
7 April 2011Appointment of Mr Terence Roy Slade as a director
7 April 2011Appointment of Mrs Patricia Christine Slade as a director
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing