Hudderfield
HD7 5PF
Director Name | Mr Allun Robert Binns |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Blakestone, Slaithwaite Huddersfield HD7 5UF |
Director Name | Wayne Allan Shaw |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Howden Close, Cowersley Huddersfield HD4 5XB |
Registered Address | C/O D & A Hill Chartered Accountants T8/9 Brooke's Mill Armitage Bridge Huddersfield HD4 7NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
10 at £1 | Helga Smith 100.00% Ordinary |
---|
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
14 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
---|---|
2 June 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
12 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
13 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
2 November 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
16 July 2015 | Company name changed recycle transport LTD\certificate issued on 16/07/15
|
16 July 2015 | Company name changed recycle transport LTD\certificate issued on 16/07/15
|
9 July 2015 | Termination of appointment of Allun Robert Binns as a director on 3 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Wayne Allan Shaw as a director on 3 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Allun Robert Binns as a director on 3 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Allun Robert Binns as a director on 3 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Wayne Allan Shaw as a director on 3 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Wayne Allan Shaw as a director on 3 July 2015 (1 page) |
2 July 2015 | Incorporation Statement of capital on 2015-07-02
|
2 July 2015 | Incorporation Statement of capital on 2015-07-02
|