Advanced company searchLink opens in new window

RECO-AIR MANUFACTURING LIMITED

Company number 08934312

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)
04 Jan 2017 CH01 Director's details changed for Miss Claire Louise Dickens on 4 January 2017
04 Jan 2017 CH01 Director's details changed for David John Tidd on 4 January 2017
04 Jan 2017 TM01 Termination of appointment of Stephen Paul Greene as a director on 7 December 2016
04 Jan 2017 TM01 Termination of appointment of Brian Stanley Cooper as a director on 7 December 2016
04 Jan 2017 AD01 Registered office address changed from 14 Heritage Park Hayes Way Wedges Mills Cannock Staffordshire WS11 7LT England to 14 Heritage Park Hayes Way Cannock West Midlands WS11 7LT on 4 January 2017
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Nov 2016 AD01 Registered office address changed from Avenfield House 118-127 Park Lane London W1K 7AG to 14 Heritage Park Hayes Way Wedges Mills Cannock Staffordshire WS11 7LT on 4 November 2016
10 May 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10,000
12 Jan 2016 AP01 Appointment of Mr Aubrey Glaser as a director on 28 July 2015
11 Jan 2016 AP01 Appointment of Mr Andrew Graham Guy as a director on 28 July 2015
11 Jan 2016 AP01 Appointment of Mr Stephen Paul Greene as a director on 28 July 2015
11 Jan 2016 AP01 Appointment of Mr Brian Stanley Cooper as a director on 28 July 2015
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Oct 2015 SH01 Statement of capital following an allotment of shares on 28 July 2015
  • GBP 10,000
01 Oct 2015 SH08 Change of share class name or designation
01 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 285
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-11
  • GBP 285