- Company Overview for RECOIL ENGINEERING LTD (10251946)
- Filing history for RECOIL ENGINEERING LTD (10251946)
- People for RECOIL ENGINEERING LTD (10251946)
- More for RECOIL ENGINEERING LTD (10251946)
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) |
---|---|---|---|
29 Jan 2024 | PSC04 | Change of details for Mr Nicholas John Crane as a person with significant control on 29 January 2024 | |
29 Jan 2024 | AD01 | Registered office address changed from Hethel Engineering Centre Chapman Way Hethel Norwich Norfolk United Kingdom to Hethel Engineering Centre Chapman Way Hethel Norwich Norfolk NR14 8FB on 29 January 2024 | |
29 Jan 2024 | CH01 | Director's details changed for Mr Stephen Samuel Mckelvey on 29 January 2024 | |
29 Jan 2024 | CH03 | Secretary's details changed for Ms Amanda Jane Frost on 29 January 2024 | |
29 Jan 2024 | CH01 | Director's details changed for Mr Nicholas John Crane on 29 January 2024 | |
29 Jan 2024 | CH01 | Director's details changed for Mr Jamie Luke Boggan on 29 January 2024 | |
14 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
07 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
08 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
28 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
07 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
07 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
26 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 9 May 2018
|
|
26 Jun 2018 | SH10 | Particulars of variation of rights attached to shares | |
26 Jun 2018 | SH08 | Change of share class name or designation | |
22 Jun 2018 | PSC04 | Change of details for Mr Nicholas John Crane as a person with significant control on 9 May 2018 |