- Company Overview for RECONOMY (UK) LIMITED (02951661)
- Filing history for RECONOMY (UK) LIMITED (02951661)
- People for RECONOMY (UK) LIMITED (02951661)
- Charges for RECONOMY (UK) LIMITED (02951661)
- More for RECONOMY (UK) LIMITED (02951661)
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) |
---|---|---|---|
07 Sep 2015 | AD01 | Registered office address changed from Radford House Stafford Park 7 Telford Shropshire TF3 3BQ to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 7 September 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
21 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Oct 2014 | AUD | Auditor's resignation | |
25 Jul 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
25 Jul 2014 | CH01 | Director's details changed for Mr David Trevor Benton on 22 July 2014 | |
25 Jul 2014 | CH01 | Director's details changed for Mr Paul Anthony Cox on 22 July 2014 | |
04 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
|
|
04 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Apr 2013 | AP01 | Appointment of Mr Matt Nichols as a director | |
16 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
15 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
10 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
08 Aug 2012 | CERTNM |
Company name changed critical resource LIMITED\certificate issued on 08/08/12
|
|
07 Aug 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
08 May 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Jan 2012 | TM01 | Termination of appointment of Christopher Martin as a director | |
05 Aug 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
07 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
25 Mar 2011 | AP03 | Appointment of Mr Christopher John Price as a secretary | |
25 Mar 2011 | TM02 | Termination of appointment of Roger Newton as a secretary | |
09 Mar 2011 | TM01 | Termination of appointment of Richard Timmins as a director | |
09 Mar 2011 | AP01 | Appointment of Mr Christopher John Price as a director | |
01 Nov 2010 | AP01 | Appointment of Mr Michael Benton as a director |