RECO-AIR LIMITED

08277377
NEWMARKET 24 CENTRIX KEYS BUSINESS VILLAGE HEDNESFORD CANNOCK WS12 2HA

Documents

Documents
Date Category Description Pages
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 4 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 4 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2021 accounts Annual Accounts 5 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2020 accounts Annual Accounts 5 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2020 officers Termination of appointment of director (Aubrey Glaser) 1 Buy now
14 Feb 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2019 accounts Annual Accounts 5 Buy now
21 Jan 2019 resolution Resolution 32 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2018 accounts Annual Accounts 5 Buy now
18 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2017 accounts Annual Accounts 6 Buy now
04 Jan 2017 officers Termination of appointment of director (Brian Stanley Cooper) 1 Buy now
04 Jan 2017 officers Termination of appointment of director (Stephen Paul Greene) 1 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2016 accounts Annual Accounts 6 Buy now
20 Apr 2016 annual-return Annual Return 7 Buy now
22 Mar 2016 officers Change of particulars for director (Mr Nigel Phillip Dickens) 2 Buy now
11 Jan 2016 officers Appointment of director (Mr Andrew Graham Guy) 2 Buy now
17 Dec 2015 annual-return Annual Return 6 Buy now
14 Aug 2015 accounts Annual Accounts 6 Buy now
27 Nov 2014 annual-return Annual Return 6 Buy now
27 Nov 2014 officers Change of particulars for director (Mr Stephen Paul Greene) 2 Buy now
27 Nov 2014 officers Change of particulars for director (Aubrey Glaser) 2 Buy now
27 Nov 2014 officers Change of particulars for director (David John Tidd) 2 Buy now
27 Nov 2014 officers Change of particulars for director (Ms Claire Louise Dickens) 2 Buy now
27 Nov 2014 officers Change of particulars for director (Mr Nigel Phillip Dickens) 2 Buy now
27 Nov 2014 officers Change of particulars for director (Mr Brian Stanley Cooper) 2 Buy now
24 Jul 2014 accounts Annual Accounts 6 Buy now
10 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Mar 2014 capital Return of Allotment of shares 3 Buy now
29 Nov 2013 annual-return Annual Return 9 Buy now
29 Nov 2013 officers Change of particulars for director (David John Tidd) 2 Buy now
29 Nov 2013 officers Change of particulars for director (Mr Nigel Phillip Dickens) 2 Buy now
29 Nov 2013 officers Change of particulars for director (Ms Claire Louise Dickens) 2 Buy now
21 Nov 2013 officers Appointment of director (Aubrey Glaser) 3 Buy now
21 Nov 2013 officers Appointment of director (Brian Stanley Cooper) 3 Buy now
21 Nov 2013 officers Appointment of director (Stephen Paul Greene) 3 Buy now
09 Sep 2013 capital Return of Allotment of shares 3 Buy now
21 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2012 incorporation Incorporation Company 12 Buy now