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

Recycling - Trailers Limited

Documents

Total Documents31
Total Pages170

Filing History

14 December 2020Total exemption full accounts made up to 31 March 2020
12 February 2020Confirmation statement made on 6 February 2020 with no updates
30 October 2019Total exemption full accounts made up to 31 March 2019
8 February 2019Confirmation statement made on 6 February 2019 with no updates
20 November 2018Total exemption full accounts made up to 31 March 2018
15 February 2018Notification of Margaret Lesley Courtenay Burchill as a person with significant control on 6 April 2016
15 February 2018Register(s) moved to registered inspection location Holly Cottage over Lane Almondsbury Bristol BS32 4DF
15 February 2018Confirmation statement made on 6 February 2018 with no updates
8 December 2017Total exemption full accounts made up to 31 March 2017
8 December 2017Total exemption full accounts made up to 31 March 2017
9 February 2017Confirmation statement made on 6 February 2017 with updates
9 February 2017Confirmation statement made on 6 February 2017 with updates
27 September 2016Total exemption small company accounts made up to 31 March 2016
27 September 2016Total exemption small company accounts made up to 31 March 2016
1 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
1 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
23 October 2015Total exemption small company accounts made up to 31 March 2015
23 October 2015Total exemption small company accounts made up to 31 March 2015
16 February 2015Register(s) moved to registered inspection location Holly Cottage over Lane Almondsbury Bristol BS32 4DF
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
16 February 2015Register inspection address has been changed to Holly Cottage over Lane Almondsbury Bristol BS32 4DF
16 February 2015Register inspection address has been changed to Holly Cottage over Lane Almondsbury Bristol BS32 4DF
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
16 February 2015Register(s) moved to registered inspection location Holly Cottage over Lane Almondsbury Bristol BS32 4DF
22 April 2014Appointment of Margaret Lesley Courtenay Burchill as a director
22 April 2014Appointment of Margaret Lesley Courtenay Burchill as a director
6 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015
6 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 100
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 100
Sign up now to grow your client base. Plans & Pricing