Advanced company searchLink opens in new window

R.R.E.C. LIMITED

Company number 01154113

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2010 CH01 Director's details changed for Gerwald Anderle on 13 May 2010
19 Apr 2010 AP01 Appointment of Stephen Grant Hubbard as a director
19 Apr 2010 AP01 Appointment of Roger Edmund Cockfield as a director
19 Apr 2010 TM01 Termination of appointment of Suzanne Finch as a director
19 Apr 2010 TM01 Termination of appointment of Malcolm Tucker as a director
28 Jan 2010 AA Accounts for a small company made up to 31 October 2009
19 May 2009 288b Appointment terminate, director jane elizabeth pedlar logged form
19 May 2009 363a Annual return made up to 13/05/09
19 May 2009 288b Appointment terminated director jane pedler
13 Apr 2009 288a Director appointed david john towers
14 Jan 2009 AA Full accounts made up to 31 October 2008
01 Sep 2008 288c Director's change of particulars / james fleming / 01/09/2008
06 Jun 2008 363a Annual return made up to 13/05/08
24 Apr 2008 288a Director appointed rolf robert kuhnke
24 Apr 2008 288b Appointment terminated director john clough
24 Apr 2008 288a Director appointed stephen lovatt
24 Apr 2008 288a Director appointed james beattie fleming
24 Apr 2008 288a Director appointed gerwald anderle
23 Apr 2008 288b Appointment terminated director paul farnill
23 Apr 2008 288b Appointment terminated director ian rimmer
07 Jan 2008 AA Full accounts made up to 31 October 2007
13 Sep 2007 288b Director resigned
12 Aug 2007 AA Full accounts made up to 31 October 2006
21 May 2007 363a Annual return made up to 13/05/07
16 May 2006 363a Annual return made up to 13/05/06