Based in Stoke-On-Trent, Fallows Recycling Ltd was established in 2004, it's status at Companies House is "Active". There are 4 directors listed as Fallows, Gloria Ann, Silvester, Kaye Elizabeth, Fallows, John Roland, Silvester, Mark for the company in the Companies House registry. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FALLOWS, Gloria Ann | 09 February 2006 | - | 1 |
SILVESTER, Kaye Elizabeth | 26 October 2004 | - | 1 |
FALLOWS, John Roland | 09 February 2006 | 01 October 2016 | 1 |
SILVESTER, Mark | 26 October 2004 | 09 February 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 December 2019 | |
CS01 - N/A | 26 October 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 26 October 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 23 November 2017 | |
PSC04 - N/A | 23 November 2017 | |
PSC07 - N/A | 23 November 2017 | |
CS01 - N/A | 04 November 2016 | |
AA - Annual Accounts | 04 November 2016 | |
TM01 - Termination of appointment of director | 04 November 2016 | |
SH01 - Return of Allotment of shares | 04 November 2016 | |
MR01 - N/A | 27 June 2016 | |
CERTNM - Change of name certificate | 02 April 2016 | |
CONNOT - N/A | 02 April 2016 | |
AR01 - Annual Return | 26 October 2015 | |
AA - Annual Accounts | 26 October 2015 | |
AA - Annual Accounts | 14 January 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AR01 - Annual Return | 28 October 2013 | |
AA - Annual Accounts | 28 October 2013 | |
AR01 - Annual Return | 05 December 2012 | |
AA - Annual Accounts | 05 December 2012 | |
AA - Annual Accounts | 25 November 2011 | |
AR01 - Annual Return | 25 November 2011 | |
AA - Annual Accounts | 18 November 2010 | |
AR01 - Annual Return | 18 November 2010 | |
AR01 - Annual Return | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
AA - Annual Accounts | 21 December 2009 | |
363a - Annual Return | 26 February 2009 | |
AA - Annual Accounts | 13 November 2008 | |
363s - Annual Return | 08 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2007 | |
363s - Annual Return | 16 October 2007 | |
AA - Annual Accounts | 28 September 2007 | |
AA - Annual Accounts | 20 June 2006 | |
363s - Annual Return | 23 February 2006 | |
288a - Notice of appointment of directors or secretaries | 23 February 2006 | |
288a - Notice of appointment of directors or secretaries | 23 February 2006 | |
288b - Notice of resignation of directors or secretaries | 23 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 October 2005 | |
AA - Annual Accounts | 22 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 December 2004 | |
225 - Change of Accounting Reference Date | 03 December 2004 | |
MEM/ARTS - N/A | 10 November 2004 | |
RESOLUTIONS - N/A | 05 November 2004 | |
RESOLUTIONS - N/A | 05 November 2004 | |
CERTNM - Change of name certificate | 04 November 2004 | |
288a - Notice of appointment of directors or secretaries | 01 November 2004 | |
288a - Notice of appointment of directors or secretaries | 01 November 2004 | |
288b - Notice of resignation of directors or secretaries | 27 October 2004 | |
288b - Notice of resignation of directors or secretaries | 27 October 2004 | |
NEWINC - New incorporation documents | 26 October 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 June 2016 | Outstanding |
N/A |