|
|
06 Oct 2025
|
06 Oct 2025
Confirmation statement made on 3 October 2025 with no updates
|
|
|
21 Jul 2025
|
21 Jul 2025
Registration of charge 109954670001, created on 4 July 2025
|
|
|
21 Jul 2025
|
21 Jul 2025
Registration of charge 109954670002, created on 4 July 2025
|
|
|
04 Oct 2024
|
04 Oct 2024
Confirmation statement made on 3 October 2024 with no updates
|
|
|
22 Jul 2024
|
22 Jul 2024
Previous accounting period extended from 31 October 2023 to 30 April 2024
|
|
|
19 Oct 2023
|
19 Oct 2023
Confirmation statement made on 3 October 2023 with no updates
|
|
|
04 Nov 2022
|
04 Nov 2022
Confirmation statement made on 3 October 2022 with no updates
|
|
|
20 Oct 2022
|
20 Oct 2022
Change of details for Mr Gregg Cull as a person with significant control on 3 October 2021
|
|
|
20 Oct 2022
|
20 Oct 2022
Notification of Emma Cull as a person with significant control on 3 October 2021
|
|
|
25 Oct 2021
|
25 Oct 2021
Confirmation statement made on 3 October 2021 with no updates
|
|
|
08 Oct 2020
|
08 Oct 2020
Confirmation statement made on 3 October 2020 with no updates
|
|
|
18 Oct 2019
|
18 Oct 2019
Confirmation statement made on 3 October 2019 with no updates
|
|
|
30 Sep 2019
|
30 Sep 2019
Registered office address changed from The Old Quarry, Nolan Recycling Ltd Stormy Down Bridgend CF33 4RS United Kingdom to Greystones Sycamore Avenue Porthcawl CF36 5AL on 30 September 2019
|
|
|
18 Oct 2018
|
18 Oct 2018
Confirmation statement made on 3 October 2018 with updates
|
|
|
27 Feb 2018
|
27 Feb 2018
Change of details for Mr Greg Cull as a person with significant control on 27 February 2018
|
|
|
27 Feb 2018
|
27 Feb 2018
Director's details changed for Mr Greg Cull on 27 February 2018
|
|
|
04 Oct 2017
|
04 Oct 2017
Incorporation
|