RECYCLING IN ACTION LIMITED

05719117
CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK RIVERSWAY, PRESTON LANCASHIRE PR2 2YH

Documents

Documents
Date Category Description Pages
26 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Apr 2024 officers Termination of appointment of director (Gareth John Roberts) 1 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2023 accounts Annual Accounts 6 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 accounts Annual Accounts 6 Buy now
23 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Dec 2021 accounts Annual Accounts 6 Buy now
18 Mar 2021 accounts Annual Accounts 6 Buy now
25 Feb 2021 officers Change of particulars for director (Mr Gareth John Roberts) 2 Buy now
25 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Feb 2021 officers Change of particulars for director (Mr Gareth John Roberts) 2 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Mar 2020 officers Change of particulars for director (Mr Gareth John Roberts) 2 Buy now
17 Dec 2019 accounts Annual Accounts 6 Buy now
31 Jul 2019 officers Appointment of secretary (Mr Nick Brooks) 2 Buy now
31 Jul 2019 officers Termination of appointment of secretary (Barry George Tuck) 1 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2018 accounts Annual Accounts 6 Buy now
27 Feb 2018 officers Change of particulars for director (Gareth John Roberts) 2 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 accounts Annual Accounts 6 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Aug 2016 accounts Annual Accounts 5 Buy now
12 Apr 2016 annual-return Annual Return 5 Buy now
14 Jul 2015 accounts Annual Accounts 5 Buy now
16 Mar 2015 annual-return Annual Return 5 Buy now
26 Nov 2014 accounts Annual Accounts 4 Buy now
27 Feb 2014 annual-return Annual Return 5 Buy now
24 May 2013 accounts Annual Accounts 5 Buy now
22 Mar 2013 annual-return Annual Return 5 Buy now
26 Jun 2012 accounts Annual Accounts 6 Buy now
07 Mar 2012 annual-return Annual Return 5 Buy now
22 Jul 2011 accounts Annual Accounts 6 Buy now
07 Mar 2011 annual-return Annual Return 5 Buy now
29 Jun 2010 accounts Annual Accounts 7 Buy now
08 Apr 2010 annual-return Annual Return 5 Buy now
07 Jul 2009 accounts Annual Accounts 6 Buy now
16 Mar 2009 annual-return Return made up to 23/02/09; full list of members 4 Buy now
17 Oct 2008 accounts Annual Accounts 7 Buy now
18 Apr 2008 annual-return Return made up to 23/02/08; full list of members 4 Buy now
18 Apr 2008 officers Appointment terminated director shaun donaghey 1 Buy now
01 Dec 2007 accounts Annual Accounts 7 Buy now
01 Aug 2007 officers Secretary resigned 1 Buy now
03 Jul 2007 accounts Accounting reference date extended from 28/02/07 to 31/03/07 1 Buy now
19 Jun 2007 annual-return Return made up to 23/02/07; full list of members 7 Buy now
12 Jun 2007 officers New secretary appointed 2 Buy now
11 Jun 2007 officers New director appointed 3 Buy now
09 Mar 2007 officers Director resigned 1 Buy now
09 Mar 2007 officers Director resigned 1 Buy now
30 Jan 2007 capital Ad 31/12/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
28 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
25 Oct 2006 officers New director appointed 2 Buy now
25 Oct 2006 officers New director appointed 2 Buy now
25 Oct 2006 officers New director appointed 2 Buy now
23 Feb 2006 officers Secretary resigned 1 Buy now
23 Feb 2006 incorporation Incorporation Company 17 Buy now