A V P RECYCLING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-29 with updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/01/2310 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/08/211 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/07/2018 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/08/1922 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 NOTIFICATION OF PSC STATEMENT ON 01/06/2018

View Document

31/01/1931 January 2019 CESSATION OF STEPHEN ANTHONY MORRIS AS A PSC

View Document

31/01/1931 January 2019 CESSATION OF LYNNE MORRIS AS A PSC

View Document

29/06/1829 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/08/1718 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM PANTGLAS FARM INDUSTRIAL ESTATE, NEWPORT ROAD, BEDWAS, GWENT.

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/07/1611 July 2016 29/05/16 NO CHANGES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/06/1515 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/07/149 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/06/1312 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNNE MORRIS / 17/07/2012

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE MORRIS / 17/07/2012

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY MORRIS / 17/07/2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/07/1219 July 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/05/1131 May 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNNE MORRIS / 29/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE MORRIS / 29/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY MORRIS / 29/05/2010

View Document

03/06/103 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/06/0315 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 COMPANY NAME CHANGED ABER VALLEY PLASTICS LIMITED CERTIFICATE ISSUED ON 01/05/96

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

13/09/9313 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

03/06/933 June 1993 RETURN MADE UP TO 29/05/93; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

01/07/921 July 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

15/10/9015 October 1990 REGISTERED OFFICE CHANGED ON 15/10/90 FROM: 1 HIGH ST ABERTRIDWR CAERPHILLY MID GLAM CF8 2DD

View Document

15/10/9015 October 1990 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 RETURN MADE UP TO 31/05/86; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

12/03/9012 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

20/09/8820 September 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

24/08/8724 August 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

19/08/8719 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/8323 May 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/05/83

View Document

08/12/828 December 1982 CERTIFICATE OF INCORPORATION

View Document

08/12/828 December 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company