RECON ELECTRICAL LIMITED

03191383
UNIT 1 - 6 AMBROSE BUILDINGS BROOMBANK ROAD CHESTERFIELD S41 9QJ

Documents

Documents
Date Category Description Pages
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Annual Accounts 9 Buy now
29 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Feb 2024 officers Change of particulars for director (Mr Richard Andrew Salvin) 2 Buy now
29 Feb 2024 officers Change of particulars for director (Mr Russell Gratton) 2 Buy now
12 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2023 accounts Annual Accounts 9 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2022 accounts Annual Accounts 9 Buy now
14 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2021 accounts Annual Accounts 9 Buy now
14 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 9 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2019 accounts Annual Accounts 9 Buy now
03 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2018 accounts Annual Accounts 9 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Feb 2017 accounts Annual Accounts 9 Buy now
04 May 2016 annual-return Annual Return 5 Buy now
04 May 2016 officers Change of particulars for director (Richard Andrew Salvin) 2 Buy now
11 Mar 2016 officers Termination of appointment of secretary (Lynn Salvin) 1 Buy now
11 Mar 2016 officers Termination of appointment of director (Lynn Salvin) 1 Buy now
12 Jan 2016 accounts Annual Accounts 7 Buy now
10 Dec 2015 officers Change of particulars for director (Mr Russell Gratton) 2 Buy now
05 Nov 2015 incorporation Memorandum Articles 29 Buy now
02 Sep 2015 officers Appointment of director (Mr Russell Gratton) 2 Buy now
28 Aug 2015 capital Return of Allotment of shares 7 Buy now
28 Aug 2015 resolution Resolution 6 Buy now
09 Jun 2015 annual-return Annual Return 4 Buy now
18 May 2015 accounts Amended Accounts 7 Buy now
16 Apr 2015 accounts Annual Accounts 7 Buy now
15 May 2014 annual-return Annual Return 5 Buy now
17 Feb 2014 accounts Annual Accounts 4 Buy now
21 May 2013 annual-return Annual Return 5 Buy now
03 Dec 2012 accounts Annual Accounts 6 Buy now
10 Oct 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 May 2012 annual-return Annual Return 5 Buy now
25 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Nov 2011 accounts Annual Accounts 6 Buy now
28 Jun 2011 accounts Annual Accounts 6 Buy now
19 May 2011 capital Return of Allotment of shares 4 Buy now
19 May 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
10 May 2011 annual-return Annual Return 5 Buy now
10 May 2010 annual-return Annual Return 5 Buy now
10 May 2010 officers Change of particulars for director (Lynn Salvin) 2 Buy now
10 May 2010 officers Change of particulars for director (Richard Andrew Salvin) 2 Buy now
22 Apr 2010 accounts Annual Accounts 7 Buy now
08 Jun 2009 accounts Annual Accounts 6 Buy now
07 May 2009 annual-return Return made up to 26/04/09; full list of members 4 Buy now
02 Jul 2008 annual-return Return made up to 26/04/08; full list of members 4 Buy now
19 Jun 2008 accounts Annual Accounts 6 Buy now
08 Jun 2007 annual-return Return made up to 26/04/07; no change of members 7 Buy now
22 Dec 2006 accounts Annual Accounts 12 Buy now
19 May 2006 annual-return Return made up to 26/04/06; full list of members 7 Buy now
04 Feb 2006 accounts Annual Accounts 6 Buy now
07 Jul 2005 annual-return Return made up to 26/04/05; full list of members 7 Buy now
23 Jun 2005 address Registered office changed on 23/06/05 from: imperial buildingss church street rotherham south yorkshire S60 1PB 1 Buy now
21 Mar 2005 officers Director resigned 1 Buy now
09 Mar 2005 accounts Annual Accounts 6 Buy now
23 Jun 2004 annual-return Return made up to 26/04/04; full list of members 7 Buy now
30 Dec 2003 accounts Annual Accounts 6 Buy now
07 Jun 2003 annual-return Return made up to 26/04/03; full list of members 7 Buy now
11 Dec 2002 accounts Annual Accounts 6 Buy now
03 Aug 2002 accounts Annual Accounts 7 Buy now
10 May 2002 annual-return Return made up to 26/04/02; full list of members 7 Buy now
10 May 2001 annual-return Return made up to 26/04/01; full list of members 7 Buy now
11 Apr 2001 capital Ad 06/04/01--------- £ si 18@1=18 £ ic 2/20 2 Buy now
11 Apr 2001 address Registered office changed on 11/04/01 from: units 1-6 ambrose buildings broombank road chesterfield derbyshire S41 9QJ 1 Buy now
11 Apr 2001 officers New director appointed 2 Buy now
11 Apr 2001 officers New secretary appointed;new director appointed 2 Buy now
18 Jan 2001 accounts Annual Accounts 7 Buy now
05 Jan 2001 officers Secretary resigned;director resigned 1 Buy now
23 May 2000 annual-return Return made up to 26/04/00; full list of members 6 Buy now
06 Feb 2000 accounts Annual Accounts 7 Buy now
18 Jun 1999 annual-return Return made up to 26/04/99; full list of members 6 Buy now
27 Jan 1999 accounts Annual Accounts 7 Buy now
15 May 1998 annual-return Return made up to 26/04/98; no change of members 4 Buy now
30 Dec 1997 accounts Annual Accounts 7 Buy now
04 Jun 1997 annual-return Return made up to 26/04/97; full list of members 6 Buy now
23 Apr 1997 accounts Annual Accounts 7 Buy now
21 Oct 1996 officers New director appointed 2 Buy now
21 Oct 1996 officers New secretary appointed;new director appointed 2 Buy now
21 Oct 1996 officers Secretary resigned 1 Buy now
21 Oct 1996 officers Director resigned 1 Buy now
29 Sep 1996 accounts Accounting reference date shortened from 30/04/97 to 30/09/96 1 Buy now
26 Apr 1996 incorporation Incorporation Company 14 Buy now