- Company Overview for REGROUP (RECLAIM) LIMITED (03206019)
- Filing history for REGROUP (RECLAIM) LIMITED (03206019)
- People for REGROUP (RECLAIM) LIMITED (03206019)
- Charges for REGROUP (RECLAIM) LIMITED (03206019)
- More for REGROUP (RECLAIM) LIMITED (03206019)
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) |
---|---|---|---|
28 Dec 2016 | AAMD | Amended accounts for a small company made up to 31 December 2015 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Sep 2016 | AP01 | Appointment of Mr Philip Bernard Evans as a director on 1 March 2015 | |
07 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
26 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
12 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
13 Jan 2015 | AD01 | Registered office address changed from Ann Watson Street Stoneferry Hull East Yorkshire HU7 0BH to Clipper House Air Street Hull East Yorkshire HU5 1RR on 13 January 2015 | |
15 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
06 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
14 May 2014 | TM01 | Termination of appointment of Owen Milton as a director | |
25 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
25 Jan 2014 | MR04 | Satisfaction of charge 2 in full | |
15 Aug 2013 | MR01 | Registration of charge 032060190004 | |
22 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
06 Jul 2013 | MR01 | Registration of charge 032060190003 | |
03 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
18 Apr 2013 | CH01 | Director's details changed for Mr Owen Milton on 18 April 2013 | |
14 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
13 Jun 2012 | CH01 | Director's details changed for Robert Michael Suddaby Booth on 13 June 2012 | |
13 Jun 2012 | CH01 | Director's details changed for John Paul Dixon Waine on 13 June 2012 | |
25 May 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
14 May 2012 | AP01 | Appointment of Mr Owen Milton as a director | |
20 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Aug 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
17 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders |