Advanced company searchLink opens in new window

PR RECYCLING LTD

Company number 08243713

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)
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
17 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with updates
20 Dec 2022 PSC01 Notification of Marta Katarzyna Rozpedowska as a person with significant control on 1 December 2022
20 Dec 2022 CH01 Director's details changed for Mr Pawel Grzegorz Rozpedowski on 1 December 2022
20 Dec 2022 PSC04 Change of details for Mr Pawel Grzegorz Rozpedowski as a person with significant control on 1 December 2022
24 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
15 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
29 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
23 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
21 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
20 Jun 2019 AD01 Registered office address changed from Pr Recycling Ltd Severn Road Avonmouth Bristol BS11 0YL England to Pr Recycling Ltd Pr Recycling Ltd Severn Road Bristol BS11 0YL on 20 June 2019
14 Jun 2019 AD01 Registered office address changed from Unit 36 Greensplott Road Chittening Industrial Estate Chittening Bristol BS11 0YB England to Pr Recycling Ltd Severn Road Avonmouth Bristol BS11 0YL on 14 June 2019
12 Nov 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
15 Mar 2018 TM02 Termination of appointment of Patryk Gajos as a secretary on 2 March 2018
07 Feb 2018 AA Total exemption full accounts made up to 31 October 2017
08 Dec 2017 AD01 Registered office address changed from Greensplott Road Chittening Industrial Estate Chittening Bristol BS11 0YB to Unit 36 Greensplott Road Chittening Industrial Estate Chittening Bristol BS11 0YB on 8 December 2017
01 Nov 2017 AP03 Appointment of Mr Patryk Gajos as a secretary on 1 November 2017
01 Nov 2017 AP03 Appointment of Mrs Marta Katarzyna Rozpedowska as a secretary on 1 November 2017
01 Nov 2017 TM02 Termination of appointment of Ewelina Rozpedowska as a secretary on 1 November 2017
12 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
09 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-06