RECORDCORE DEEPLY VALE RECORD RANGE LIMITED
Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/10/222 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
04/11/214 November 2021 | Confirmation statement made on 2021-10-02 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/10/169 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/10/137 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/04/135 April 2013 | APPOINTMENT TERMINATED, SECRETARY ANGELA WILLIAMS |
05/04/135 April 2013 | APPOINTMENT TERMINATED, DIRECTOR ANGELA WILLIAMS |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/10/128 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
31/10/1031 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/10/1019 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HEWITT / 26/10/2009 |
26/10/0926 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA WILLIAMS / 26/10/2009 |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/10/0722 October 2007 | RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
25/10/0625 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
26/09/0626 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
15/09/0515 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
22/10/0422 October 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
31/08/0431 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
10/08/0410 August 2004 | REGISTERED OFFICE CHANGED ON 10/08/04 FROM: BUILDING REAR OF CORNERSHOP LINNARDS LANE, WINCHAM NORTHWICH CHESHIRE CW9 6ED |
05/01/045 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
02/10/032 October 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
07/08/037 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
02/11/022 November 2002 | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
29/10/0129 October 2001 | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS |
30/08/0130 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
23/10/0023 October 2000 | RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS |
23/10/0023 October 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 |
21/08/0021 August 2000 | EXEMPTION FROM APPOINTING AUDITORS 15/02/00 |
26/07/0026 July 2000 | EXEMPTION FROM APPOINTING AUDITORS 15/02/00 |
26/07/0026 July 2000 | EXEMPTION FROM APPOINTING AUDITORS 15/02/00 |
25/04/0025 April 2000 | NEW DIRECTOR APPOINTED |
13/03/0013 March 2000 | DIRECTOR RESIGNED |
13/03/0013 March 2000 | REGISTERED OFFICE CHANGED ON 13/03/00 FROM: PO BOX 1391 3 WENTWORTH RISE ERLAS PARK HOLT ROAD BORRAS WREXHAM NORTH WALES LL13 9QY |
04/01/004 January 2000 | RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS |
08/02/998 February 1999 | REGISTERED OFFICE CHANGED ON 08/02/99 FROM: MILLBANK BUSINESS CENTRE 1 STATION ROAD NORTHWICH CHESHIRE CW9 5RB |
21/01/9921 January 1999 | NEW DIRECTOR APPOINTED |
17/11/9817 November 1998 | NEW SECRETARY APPOINTED |
17/11/9817 November 1998 | NEW DIRECTOR APPOINTED |
16/11/9816 November 1998 | COMPANY NAME CHANGED RECORDCORE LIMITED CERTIFICATE ISSUED ON 17/11/98 |
09/11/989 November 1998 | REGISTERED OFFICE CHANGED ON 09/11/98 FROM: THE BRITANNIA SUITE, INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER |
09/11/989 November 1998 | SECRETARY RESIGNED |
09/11/989 November 1998 | DIRECTOR RESIGNED |
02/10/982 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company