J.S. BAMFORTH RECYCLING LTD
Company Documents
Date | Description |
---|---|
12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
19/07/2319 July 2023 | Registered office address changed from Summerhill Great North Road Darrington Pontefract WF8 3BW England to Top Vale Works Colne Vale Road Huddersfield HD3 4NY on 2023-07-19 |
13/06/2313 June 2023 | Compulsory strike-off action has been discontinued |
13/06/2313 June 2023 | Compulsory strike-off action has been discontinued |
12/06/2312 June 2023 | Registered office address changed from Top Vale Works Colne Vale Road Milnsbridge Huddersfield HD3 4NY England to Summerhill Great North Road Darrington Pontefract WF8 3BW on 2023-06-12 |
12/06/2312 June 2023 | Confirmation statement made on 2022-11-01 with no updates |
23/11/2223 November 2022 | Compulsory strike-off action has been suspended |
23/11/2223 November 2022 | Compulsory strike-off action has been suspended |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | Compulsory strike-off action has been discontinued |
08/02/228 February 2022 | Compulsory strike-off action has been discontinued |
07/02/227 February 2022 | Confirmation statement made on 2021-11-01 with no updates |
25/01/2225 January 2022 | Compulsory strike-off action has been suspended |
25/01/2225 January 2022 | Compulsory strike-off action has been suspended |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
31/08/1931 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
30/08/1830 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES |
02/08/172 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
23/04/1623 April 2016 | REGISTERED OFFICE CHANGED ON 23/04/2016 FROM ROSEMARY HILL COTTAGE ROSEMARY LANE HALIFAX WEST YORKSHIRE HX3 9BS UNITED KINGDOM |
02/11/152 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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