R.E.C. SOUTHEAST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Micro company accounts made up to 2025-02-28 |
17/03/2517 March 2025 | Confirmation statement made on 2025-02-17 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
23/11/2423 November 2024 | Micro company accounts made up to 2024-02-28 |
21/08/2421 August 2024 | Registered office address changed from 76 Foxglove Way Chelmsford CM1 6QR England to 19 Oaklea Avenue Chelmsford CM2 6BY on 2024-08-21 |
18/04/2418 April 2024 | Termination of appointment of Michael James Coxon as a director on 2024-04-01 |
18/04/2418 April 2024 | Appointment of Mr Michael James Coxon as a director on 2024-04-01 |
18/04/2418 April 2024 | Appointment of Mr Simon James Coxon as a director on 2024-04-01 |
18/04/2418 April 2024 | Appointment of Mr Paul Alexander Coxon as a director on 2024-04-01 |
18/04/2418 April 2024 | Appointment of Mr Simon Coxon as a secretary on 2024-04-01 |
18/04/2418 April 2024 | Termination of appointment of Michael James Coxon as a secretary on 2024-04-01 |
05/04/245 April 2024 | Termination of appointment of Simon James Coxon as a director on 2024-04-01 |
05/04/245 April 2024 | Termination of appointment of Paul Alexander Coxon as a director on 2024-04-01 |
05/04/245 April 2024 | Termination of appointment of Simon James Coxon as a secretary on 2024-04-01 |
05/04/245 April 2024 | Appointment of Mr Michael James Coxon as a secretary on 2024-04-01 |
05/04/245 April 2024 | Registered office address changed from 19 Oaklea Avenue Springfield Chelmsford Essex CM2 6BY to 76 Foxglove Way Chelmsford CM1 6QR on 2024-04-05 |
25/03/2425 March 2024 | Confirmation statement made on 2024-02-17 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
13/06/2313 June 2023 | Micro company accounts made up to 2023-02-28 |
05/03/235 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
08/06/218 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
13/05/2113 May 2021 | CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
15/04/1915 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/10/1828 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
24/02/1824 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
25/11/1725 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
13/07/1713 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 053673610002 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/02/1725 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
28/02/1628 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
29/11/1529 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
07/05/157 May 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
29/11/1429 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/03/1411 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/03/1318 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
21/03/1221 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/02/1128 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES COXON / 17/02/2010 |
16/03/1016 March 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER COXON / 17/02/2010 |
07/12/097 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
19/03/0919 March 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
25/02/0825 February 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
03/04/073 April 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
05/05/065 May 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/05/065 May 2006 | REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 28 HOLMANS BOREHAM CHELMSFORD CM3 3EY |
29/03/0629 March 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
29/06/0529 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
17/02/0517 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/02/0517 February 2005 | NEW DIRECTOR APPOINTED |
17/02/0517 February 2005 | SECRETARY RESIGNED |
17/02/0517 February 2005 | DIRECTOR RESIGNED |
17/02/0517 February 2005 | NEW SECRETARY APPOINTED |
17/02/0517 February 2005 | NEW DIRECTOR APPOINTED |
More Company Information
Recently Viewed
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