Advanced company searchLink opens in new window

RECRESCO LIMITED

Company number 04066165

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)
15 Apr 2019 AA Full accounts made up to 31 December 2017
16 Oct 2018 CS01 Confirmation statement made on 6 September 2018 with updates
05 Mar 2018 AD01 Registered office address changed from Lane End Urban Road Kirkby in Ashfield Nottinghamshire NG17 8AP to 37 Urban Road Kirkby-in-Ashfield Nottingham NG17 8AP on 5 March 2018
20 Nov 2017 TM01 Termination of appointment of Kevin Patrick O'sullivan as a director on 15 November 2017
23 Oct 2017 MR01 Registration of charge 040661650010, created on 20 October 2017
27 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
14 Sep 2017 TM01 Termination of appointment of Peter John Hathaway as a director on 14 September 2017
18 May 2017 TM01 Termination of appointment of Jeffrey Neilson as a director on 18 May 2017
10 May 2017 AA Full accounts made up to 31 December 2016
22 Nov 2016 AP01 Appointment of Mr Jeffrey Neilson as a director on 17 November 2016
22 Nov 2016 TM01 Termination of appointment of Philip Guy Martin as a director on 17 November 2016
25 Oct 2016 CS01 Confirmation statement made on 6 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 23/09/2023
16 Aug 2016 AA Full accounts made up to 31 December 2015
31 May 2016 TM01 Termination of appointment of Stephen John Marjoram as a director on 27 May 2016
31 May 2016 AP01 Appointment of Mr Kevin Patrick O'sullivan as a director on 16 May 2016
15 Feb 2016 MR05 All of the property or undertaking has been released from charge 8
09 Oct 2015 AA Full accounts made up to 31 December 2014
17 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 103.99806
14 May 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 December 2014
03 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 103.99806
01 Oct 2014 AP01 Appointment of Mr Peter John Hathaway as a director on 30 July 2014
03 Jul 2014 AA Full accounts made up to 30 September 2013
30 Apr 2014 TM01 Termination of appointment of Simon Etches as a director
02 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 104
02 Oct 2013 CH01 Director's details changed for Graham Gent on 30 September 2013