- Company Overview for RECOIL SPRINGS HOLDINGS LIMITED (10913290)
- Filing history for RECOIL SPRINGS HOLDINGS LIMITED (10913290)
- People for RECOIL SPRINGS HOLDINGS LIMITED (10913290)
- More for RECOIL SPRINGS HOLDINGS LIMITED (10913290)
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) |
---|---|---|---|
23 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
28 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
09 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
06 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Jun 2021 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr adrian white | |
14 May 2021 | AD01 | Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to 1st Floor 87/89 High Street Hoddesdon Herts EN11 8TL on 14 May 2021 | |
26 Nov 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Aug 2020 | PSC07 | Cessation of Adrian White as a person with significant control on 17 August 2020 | |
13 Dec 2019 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 13 December 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
20 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2018 | SH08 | Change of share class name or designation | |
29 Oct 2018 | SH10 | Particulars of variation of rights attached to shares | |
04 Sep 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
04 Sep 2018 | PSC07 | Cessation of Sharon Evelyn White as a person with significant control on 20 March 2018 | |
04 Sep 2018 | PSC04 | Change of details for Mr Adrian Stephen White as a person with significant control on 20 March 2018 | |
04 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 30 August 2017
|
|
07 Nov 2017 | PSC01 | Notification of Adrian Stephen White as a person with significant control on 30 August 2017 | |
07 Nov 2017 | PSC01 | Notification of Sharon Evelyn White as a person with significant control on 30 August 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from Euro House 1394 High Road London N20 9YZ United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 6 November 2017 |