- Company Overview for RECLAMET LIMITED (02657839)
- Filing history for RECLAMET LIMITED (02657839)
- People for RECLAMET LIMITED (02657839)
- Charges for RECLAMET LIMITED (02657839)
- More for RECLAMET LIMITED (02657839)
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) |
---|---|---|---|
28 Jul 2020 | AD01 | Registered office address changed from Ampthill Metal Company Limited Station Road Industrial Estate Ampthill Bedfordshire MK45 2QY to 1-3 Waterloo Crescent Dover CT16 1LA on 28 July 2020 | |
20 May 2020 | AP01 | Appointment of Mr Patrick James Browne as a director on 13 May 2020 | |
20 May 2020 | TM01 | Termination of appointment of Patrick Dalton as a director on 13 May 2020 | |
16 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
07 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with updates | |
30 Jan 2019 | TM02 | Termination of appointment of Susan Holburn as a secretary on 14 January 2019 | |
30 Jan 2019 | AP03 | Appointment of Mr Christian Marcoux as a secretary on 14 January 2019 | |
30 Oct 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
05 Oct 2018 | CH01 | Director's details changed for Mr Patrick Dalton on 20 September 2018 | |
05 Oct 2018 | CH01 | Director's details changed for Mr Pat Dalton on 13 July 2018 | |
21 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
17 Jul 2018 | AP01 | Appointment of Mr Pat Dalton as a director on 13 July 2018 | |
01 May 2018 | MR04 | Satisfaction of charge 8 in full | |
01 May 2018 | MR04 | Satisfaction of charge 7 in full | |
27 Apr 2018 | MR04 | Satisfaction of charge 026578390009 in full | |
31 Oct 2017 | CS01 | Confirmation statement made on 28 October 2017 with updates | |
03 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 May 2017 | TM01 | Termination of appointment of David Andrew Lusher as a director on 25 April 2017 | |
28 Oct 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
19 May 2016 | MR04 | Satisfaction of charge 6 in full | |
07 Jan 2016 | TM01 | Termination of appointment of Paul Raymond Murdoch as a director on 31 December 2015 | |
07 Jan 2016 | AP01 | Appointment of Mr David Andrew Lusher as a director on 31 December 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
13 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |