AO RECYCLING LIMITED

Ao Park, 5a The Parklands Ao Park, 5a The Parklands, Bolton, BL6 4SD, England
StatusACTIVE
Company No.05486613
CategoryPrivate Limited Company
Incorporated21 Jun 2005
Age18 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

AO RECYCLING LIMITED is an active private limited company with number 05486613. It was incorporated 18 years, 11 months, 7 days ago, on 21 June 2005. The company address is Ao Park, 5a The Parklands Ao Park, 5a The Parklands, Bolton, BL6 4SD, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2024

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ao World Plc

Change date: 2022-11-16

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2023

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-11-16

Psc name: Ao World Plc

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2023

Action Date: 14 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054866130004

Charge creation date: 2023-07-14

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-04-05

Charge number: 054866130003

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054866130002

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-16

Officer name: John Frederick Sant

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-16

Officer name: Mr John Charles Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-16

Officer name: Daniel Anthony Emmett

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-01

Officer name: Mr Daniel Anthony Emmett

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Anthony Emmett

Appointment date: 2019-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Caunce

Termination date: 2019-05-07

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Mark Stephen Higgins

Change date: 2018-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-26

Officer name: Mr Jonathan Mark Stephen Higgins

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Resolution

Date: 18 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 18 May 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Michael Sant

Change date: 2016-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-01

Officer name: Mr Robert Michael Sant

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Address

Type: AD01

New address: C/O Company Secretary Ao Park, 5a the Parklands Lostock Bolton BL6 4SD

Change date: 2016-08-10

Old address: Unit 2 Ludlow Road Knighton Powys LD7 1LP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Jun 2016

Category: Address

Type: AD03

New address: Ao Park 5a, the Parklands Lostock Bolton BL6 4SD

Documents

View document PDF

Change sail address company with new address

Date: 22 Jun 2016

Category: Address

Type: AD02

New address: Ao Park 5a, the Parklands Lostock Bolton BL6 4SD

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Dec 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2015

Action Date: 06 Nov 2015

Category: Capital

Type: SH01

Capital : 5.00 GBP

Date: 2015-11-06

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Nov 2015

Action Date: 06 Nov 2015

Category: Capital

Type: SH02

Date: 2015-11-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2015

Action Date: 06 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-06

Charge number: 054866130002

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-06

Officer name: Mr Stephen James Caunce

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-06

Officer name: Mr Jonathan Mark Stephen Higgins

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-06

Officer name: Ms Julie Angela Louise Finnemore

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Clifford Sant

Termination date: 2015-11-06

Documents

View document PDF

Second filing of form with form type made up date

Date: 09 Nov 2015

Action Date: 21 Jun 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2014

Action Date: 14 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Sant

Appointment date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Sant

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2011

Action Date: 03 Oct 2011

Category: Address

Type: AD01

Old address: , 10 Church Street, Cleobury Mortimer, Kidderminster, Shropshire, DY14 8BS, United Kingdom

Change date: 2011-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Paul Sant

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Sant

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Clifford Sant

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 19 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Michael Sant

Change date: 2010-07-19

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Paul Sant

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Apr 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 20 Apr 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 20 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Gazette notice compulsary

Date: 20 Oct 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 03/07/2009 from, 10 church street, cleobury mortimer, kidderminster, worcestershire, DY14 8BS, united kingdom

Documents

View document PDF

Certificate change of name company

Date: 30 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the propertywherehouse LTD\certificate issued on 30/06/09

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 26/06/2009 from, 193-195 longfellow road, coventry, warwickshire, CV2 5HL

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr robert michael sant

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ranbir chagger

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director avtar chagger

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/07; full list of members

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed new propertywherehouse LTD\certificate issued on 13/06/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 19 Aug 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed worldwide hot properties LTD\certificate issued on 19/08/05

Documents

View document PDF

Incorporation company

Date: 21 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBASSADOR OIL HEATING SERVICES LIMITED

BARKING HOUSE,MARKET HARBOROUGH,LE16 9NP

Number:04787247
Status:ACTIVE
Category:Private Limited Company

BHAMBER ESTATES LIMITED

5 THEALE LAKES BUSINESS PARK, MOULDEN WAY,READING,RG7 4GB

Number:07385452
Status:ACTIVE
Category:Private Limited Company

CGS HEATING LTD

43 BASSLETON LANE,THORNABY,TS17 0LB

Number:10271175
Status:ACTIVE
Category:Private Limited Company

HONEY HILL PARTNERS LLP

5 HONEY HILL,EMBERTON,MK46 5LT

Number:OC355987
Status:ACTIVE
Category:Limited Liability Partnership

KEYSTONE ROOFING SUPPLIES LIMITED

ARTISANS' HOUSE, 7 QUEENSBRIDGE,NORTHAMPTONSHIRE,NN4 7BF

Number:04423284
Status:ACTIVE
Category:Private Limited Company

ONLY CONNECT UK

32 CUBITT STREET,LONDON,WC1X 0LR

Number:05848399
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source