ANDY CAMPBELL RECYCLING LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Termination of appointment of Barry Campbell as a secretary on 2025-07-01

View Document

27/02/2527 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/12/1415 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLIN CAMPBELL / 11/09/2013

View Document

11/12/1211 December 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

29/11/1229 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

19/12/1119 December 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

14/12/1114 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

03/11/103 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLIN CAMPBELL / 18/11/2009

View Document

11/09/0911 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS

View Document

11/12/0611 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/05/04

View Document

16/09/0316 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information