CSR LOGISTICS & RECYCLING LTD

Spc House, Atlas Works Norwich Road Spc House, Atlas Works Norwich Road, Norwich, NR9 5SN, Norfolk, England
StatusACTIVE
Company No.07430439
CategoryPrivate Limited Company
Incorporated05 Nov 2010
Age13 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

CSR LOGISTICS & RECYCLING LTD is an active private limited company with number 07430439. It was incorporated 13 years, 6 months, 28 days ago, on 05 November 2010. The company address is Spc House, Atlas Works Norwich Road Spc House, Atlas Works Norwich Road, Norwich, NR9 5SN, Norfolk, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Address

Type: AD01

New address: Spc House, Atlas Works Norwich Road Lenwade Norwich Norfolk NR9 5SN

Change date: 2024-04-16

Old address: C/O Ake, Hoddesdon Enterprise Centre Pindar Road Hoddesdon EN11 0FJ England

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-06

Old address: C/O a K E, Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ United Kingdom

New address: C/O Ake, Hoddesdon Enterprise Centre Pindar Road Hoddesdon EN11 0FJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Address

Type: AD01

Old address: C/O a K E the Salisbury Restaurant Offices, 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ

New address: C/O a K E, Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ

Change date: 2022-07-13

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jul 2021

Action Date: 27 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-27

Made up date: 2020-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jul 2019

Action Date: 28 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-29

New date: 2018-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jul 2017

Action Date: 29 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-30

New date: 2016-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Sandra Rutland

Termination date: 2017-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-13

Officer name: Christine Sandra Rutland

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Resolution

Date: 01 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 01 Dec 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-29

Old address: Woodgate Studios 2-8 Games Road Second Floor Barnet Hertfordshire EN4 9HN

New address: C/O a K E the Salisbury Restaurant Offices, 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2015

Action Date: 30 Oct 2014

Category: Accounts

Type: AA01

New date: 2014-10-30

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-31

Officer name: Mr. Steven William Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-10-31

Documents

View document PDF

Legacy

Date: 12 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2012

Action Date: 12 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christine Rutland

Change date: 2012-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2012

Action Date: 18 Apr 2012

Category: Address

Type: AD01

Old address: C/O Ake 2Nd Floor Titan Court 3 Bishop Square Hatfield Hertfordshire AL10 9NA United Kingdom

Change date: 2012-04-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Legacy

Date: 07 Sep 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Certificate change of name company

Date: 24 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed csr logistics LTD\certificate issued on 24/05/11

Documents

View document PDF

Incorporation company

Date: 05 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATWAL NORTHERN INVESTMENTS LIMITED

234 SINGLEWELL ROAD,GRAVESEND,DA11 7RE

Number:08521323
Status:ACTIVE
Category:Private Limited Company

CHRIS SMITH HAULAGE (SELBY) LIMITED

23 GREEN LANE,SELBY,YO8 9AN

Number:09933936
Status:ACTIVE
Category:Private Limited Company

GARDEN DRESSERS LTD

7 QUEEN STREET,HENLEY-ON-THAMES,RG9 1AR

Number:11770840
Status:ACTIVE
Category:Private Limited Company

JASON HARPER HOME IMPROVEMENTS LIMITED

43 WEST PARK,SELBY,YO8 4JL

Number:10455716
Status:ACTIVE
Category:Private Limited Company

LOCKER SYSTEMS LIMITED

C/O BRADSHAWS,BARNS, CHESTER ROAD, BRETTON,CH4 0DH

Number:04687353
Status:ACTIVE
Category:Private Limited Company

PENTBELL LIMITED

31 WELLINGTON ROAD,NANTWICH,CW5 7ED

Number:08044420
Status:ACTIVE
Category:Private Limited Company

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