RECLAYM LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

09/10/249 October 2024 Accounts for a small company made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

17/10/2317 October 2023 Accounts for a small company made up to 2022-12-31

View Document

16/03/2316 March 2023 Appointment of Olivier Pierre Pirotte as a director on 2023-01-13

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

04/11/224 November 2022 Appointment of Pierre Lebreuil as a director on 2022-10-20

View Document

04/11/224 November 2022 Termination of appointment of Frédérique Françoise Paule Berthier Raymond as a director on 2022-10-20

View Document

03/10/223 October 2022 Accounts for a small company made up to 2021-12-31

View Document

07/12/217 December 2021 Appointment of Mr Barry John Marsh as a director on 2021-11-22

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

13/03/1513 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 AUDITOR'S RESIGNATION

View Document

27/11/1427 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR HENRI SIMON TRAHAIR-DAVIES / 27/11/2014

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/03/1414 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

14/03/1414 March 2014 SAIL ADDRESS CREATED

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR PIERRE DANIELLOU

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HODKIN

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR MATHEW ARTHUR

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR DENIS MUSSON

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CRON

View Document

15/03/1315 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER YULE-SMITH

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR HENRI SIMON TRAHAR DAVIES / 12/03/2012

View Document

12/03/1212 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MR ALEXANDER HARRY YULE-SMITH

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MR ASHLEY JOHN SHOPLAND

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM PAR MOOR CENTRE PAR MOOR ROAD ST AUSTELL CORNWALL PL24 2SQ

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED JOHN DAVID HODKIN

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED PIERRE DANIELLOU

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD QUARMBY

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MATHEW EDWARD ARTHUR

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED RAYMOND CRON

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED DENIS PHILIPPE MARIE MUSSON

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED THIERRY SALMONA

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED JULIEN RENAUD-PERRET

View Document

11/11/1011 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR CARL PRICE

View Document

14/09/1014 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/06/1028 June 2010 COMPANY NAME CHANGED CATIONIC-DEMAND CONTROL TECHNIQUE LIMITED CERTIFICATE ISSUED ON 28/06/10

View Document

30/03/1030 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

22/06/0922 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 SECRETARY APPOINTED HENRI SIMON TRAHAR DAVIES

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY DALVIR DHESI

View Document

02/03/092 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 S366A DISP HOLDING AGM 16/06/03

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: KIMBERLEY STREET HULL EAST YORKSHIRE HU3 1HH

View Document

12/02/0312 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 SECRETARY RESIGNED

View Document

16/05/0016 May 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

04/05/004 May 2000 ADOPTARTICLES27/04/00

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

11/04/0011 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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