Based in Bristol, Fenestration Recycling Company Ltd was established in 2011, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Robshaw, David, Hemmings, Stephen James, Evans, David John, Lovegrove, John Ainsley for the company. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEMMINGS, Stephen James | 06 March 2014 | - | 1 |
EVANS, David John | 11 March 2011 | 23 September 2014 | 1 |
LOVEGROVE, John Ainsley | 11 March 2011 | 02 May 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBSHAW, David | 25 April 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 March 2020 | |
MR04 - N/A | 02 March 2020 | |
MR04 - N/A | 02 March 2020 | |
AA - Annual Accounts | 21 September 2019 | |
CS01 - N/A | 12 March 2019 | |
AA - Annual Accounts | 30 December 2018 | |
AA01 - Change of accounting reference date | 30 December 2018 | |
SH01 - Return of Allotment of shares | 12 March 2018 | |
CS01 - N/A | 05 March 2018 | |
AA - Annual Accounts | 21 December 2017 | |
SH01 - Return of Allotment of shares | 20 September 2017 | |
SH01 - Return of Allotment of shares | 28 July 2017 | |
PSC01 - N/A | 27 July 2017 | |
CS01 - N/A | 04 March 2017 | |
AA - Annual Accounts | 29 December 2016 | |
CH03 - Change of particulars for secretary | 25 October 2016 | |
CH01 - Change of particulars for director | 25 October 2016 | |
TM01 - Termination of appointment of director | 03 May 2016 | |
AD01 - Change of registered office address | 26 April 2016 | |
AP03 - Appointment of secretary | 26 April 2016 | |
RESOLUTIONS - N/A | 08 April 2016 | |
SH01 - Return of Allotment of shares | 08 April 2016 | |
AR01 - Annual Return | 07 April 2016 | |
AA - Annual Accounts | 21 December 2015 | |
MR01 - N/A | 04 July 2015 | |
MR01 - N/A | 30 June 2015 | |
MR01 - N/A | 27 June 2015 | |
AR01 - Annual Return | 02 June 2015 | |
AA - Annual Accounts | 23 December 2014 | |
TM01 - Termination of appointment of director | 30 September 2014 | |
MR01 - N/A | 14 August 2014 | |
AR01 - Annual Return | 04 June 2014 | |
CH01 - Change of particulars for director | 27 May 2014 | |
CH01 - Change of particulars for director | 27 May 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AD01 - Change of registered office address | 18 March 2014 | |
RESOLUTIONS - N/A | 11 March 2014 | |
AP01 - Appointment of director | 11 March 2014 | |
AP01 - Appointment of director | 11 March 2014 | |
SH01 - Return of Allotment of shares | 11 March 2014 | |
MR01 - N/A | 08 March 2014 | |
AD01 - Change of registered office address | 07 January 2014 | |
AR01 - Annual Return | 27 March 2013 | |
RESOLUTIONS - N/A | 21 February 2013 | |
RESOLUTIONS - N/A | 21 February 2013 | |
SH01 - Return of Allotment of shares | 21 February 2013 | |
SH01 - Return of Allotment of shares | 21 February 2013 | |
SH08 - Notice of name or other designation of class of shares | 21 February 2013 | |
AD01 - Change of registered office address | 13 February 2013 | |
AA - Annual Accounts | 10 December 2012 | |
AD01 - Change of registered office address | 14 June 2012 | |
AR01 - Annual Return | 19 March 2012 | |
CERTNM - Change of name certificate | 18 January 2012 | |
RESOLUTIONS - N/A | 10 January 2012 | |
RESOLUTIONS - N/A | 24 November 2011 | |
CONNOT - N/A | 24 November 2011 | |
CERTNM - Change of name certificate | 14 November 2011 | |
CONNOT - N/A | 14 November 2011 | |
RESOLUTIONS - N/A | 06 October 2011 | |
CONNOT - N/A | 06 October 2011 | |
NEWINC - New incorporation documents | 11 March 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 June 2015 | Outstanding |
N/A |
A registered charge | 26 June 2015 | Fully Satisfied |
N/A |
A registered charge | 22 June 2015 | Fully Satisfied |
N/A |
A registered charge | 13 August 2014 | Outstanding |
N/A |
A registered charge | 06 March 2014 | Outstanding |
N/A |