Advanced company searchLink opens in new window

ANDREW'S RECYCLING LIMITED

Company number 08438393

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)
19 Dec 2016 CH01 Director's details changed for Mr Andrew Cutchey on 26 January 2016
01 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Jan 2016 AD01 Registered office address changed from 21 Eastgate Business Centre Eastern Avenue Burton-on-Trent Staffordshire DE13 0AT to 1607 Pershore Road Stirchley Birmingham West Midlands B30 2JF on 26 January 2016
14 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
29 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2014 CH01 Director's details changed for Mr Christopher John Cutchey on 23 December 2014
23 Dec 2014 CH01 Director's details changed for Mr Andrew Cutchey on 23 December 2014
23 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jul 2014 CERTNM Company name changed andrew's scrap metals LIMITED\certificate issued on 16/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
16 Jul 2014 CONNOT Change of name notice
23 Jun 2014 CERTNM Company name changed stirchley scrap metals LIMITED\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-06-09
23 Jun 2014 CONNOT Change of name notice
17 Jun 2014 AD01 Registered office address changed from 3 High Street Cheslyn Hay Walsall West Midlands WS6 7AB on 17 June 2014
05 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
05 Dec 2013 AP01 Appointment of Mr Christopher John Cutchey as a director
03 Dec 2013 TM01 Termination of appointment of Darren Harris as a director
03 Dec 2013 AP01 Appointment of Mr Andrew Cutchey as a director
11 Mar 2013 NEWINC Incorporation