Advanced company searchLink opens in new window

RECONOMY (UK) LIMITED

Company number 02951661

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)
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
  • GBP 10,564
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
  • GBP 10,564
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
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
  • RES15 ‐ Change company name resolution on 2012-06-29
  • NM01 ‐ Change of name by resolution
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