- Company Overview for ARUN RECYCLING LTD (06725316)
- Filing history for ARUN RECYCLING LTD (06725316)
- People for ARUN RECYCLING LTD (06725316)
- More for ARUN RECYCLING LTD (06725316)
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 |