Advanced company searchLink opens in new window

ARUN RECYCLING LTD

Company number 06725316

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
05 Aug 2023 AA Micro company accounts made up to 31 October 2022
03 Nov 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
31 Jul 2022 AA Micro company accounts made up to 31 October 2021
31 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
20 Jul 2021 AA01 Previous accounting period extended from 30 October 2020 to 31 October 2020
27 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
29 Oct 2020 AA Micro company accounts made up to 31 October 2019
31 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
26 Oct 2019 AA Micro company accounts made up to 31 October 2018
26 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018
30 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
24 Sep 2018 AAMD Amended micro company accounts made up to 31 October 2017
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
11 Oct 2017 PSC01 Notification of Gary John Ruckley as a person with significant control on 29 September 2017
11 Oct 2017 TM01 Termination of appointment of Louise Michelle Walsham as a director on 29 September 2017
11 Oct 2017 TM02 Termination of appointment of Lee Richard Walsham as a secretary on 29 September 2017
11 Oct 2017 PSC07 Cessation of Louise Michelle Walsham as a person with significant control on 29 September 2017
11 Oct 2017 PSC07 Cessation of Lee Richard Walsham as a person with significant control on 29 September 2017
11 Oct 2017 AP01 Appointment of Mr Gary John Ruckley as a director on 29 September 2017
11 Oct 2017 AD01 Registered office address changed from 24 Windlesham Road Brighton BN1 3AG England to 15 Heron Close Lavant Chichester PO18 0DR on 11 October 2017
22 Aug 2017 AD01 Registered office address changed from 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF England to 24 Windlesham Road Brighton BN1 3AG on 22 August 2017
21 Aug 2017 AD01 Registered office address changed from C/O Key Financial Consultants 24 Windlesham Road Brighton BN1 3AG England to 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF on 21 August 2017