About

Registered Number: 06342628
Date of Incorporation: 14/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Coppards Lane, Northiam, Rye, East Sussex, TN31 6QN

 

Ahs Recycling (Peterborough) Ltd was registered on 14 August 2007 and are based in Rye, it's status at Companies House is "Active". Ahs Recycling (Peterborough) Ltd has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, Howard 14 August 2007 15 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 22 May 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 02 September 2013
AD01 - Change of registered office address 02 September 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 01 February 2011
AD01 - Change of registered office address 25 January 2011
TM01 - Termination of appointment of director 11 October 2010
AR01 - Annual Return 31 August 2010
AP01 - Appointment of director 02 February 2010
AA - Annual Accounts 29 January 2010
TM01 - Termination of appointment of director 08 January 2010
TM02 - Termination of appointment of secretary 08 January 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 20 August 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
225 - Change of Accounting Reference Date 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
NEWINC - New incorporation documents 14 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.