Advanced company searchLink opens in new window

RECAPTURE CLINICS UK LTD

Company number 06954304

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)
10 Jan 2015 AD01 Registered office address changed from Unit 4 Appley Lane North Appley Bridge Wigan Lancashire WN6 9AE to Trenet Laithe East Marton Skipton North Yorkshire BD23 3LP on 10 January 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
31 Oct 2014 TM02 Termination of appointment of Mirren Leask as a secretary on 1 August 2014
13 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
13 Aug 2014 CH01 Director's details changed for Ms Sharen Jean Mcbride on 1 March 2012
17 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1,000
24 May 2013 CH01 Director's details changed for Ms Sharen Jean Mcbride on 1 May 2013
21 May 2013 AD01 Registered office address changed from 8 Elmridge Drive Hale Barns Altrincham Cheshire WA15 0JE United Kingdom on 21 May 2013
12 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
10 Jan 2013 AD01 Registered office address changed from C/O Glenluce Business Servs Ltd Unit 4 Northern Diver Building Appley Lane North Appley Bridge Wigan Lancashire WN6 9AE on 10 January 2013
12 Sep 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
18 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
03 Oct 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
01 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
06 Oct 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
07 Jul 2009 NEWINC Incorporation