RECOIL ENGINEERING LTD

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/01/2429 January 2024 Director's details changed for Mr Nicholas John Crane on 2024-01-29

View Document

29/01/2429 January 2024 Change of details for Mr Nicholas John Crane as a person with significant control on 2024-01-29

View Document

29/01/2429 January 2024 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 2024-01-29

View Document

29/01/2429 January 2024 Secretary's details changed for Ms Amanda Jane Frost on 2024-01-29

View Document

29/01/2429 January 2024 Director's details changed for Mr Jamie Luke Boggan on 2024-01-29

View Document

29/01/2429 January 2024 Director's details changed for Mr Stephen Samuel Mckelvey on 2024-01-29

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/03/219 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/01/2028 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 09/05/18 STATEMENT OF CAPITAL GBP 500

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN SAMUEL MCKELVEY

View Document

22/06/1822 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CRANE / 08/05/2018

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CRANE / 09/05/2018

View Document

22/06/1822 June 2018 CESSATION OF AMANDA FROST AS A PSC

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR STEPHEN SAMUEL MCKELVEY

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR JAMIE LUKE BOGGAN

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA FROST

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CRANE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM HETHEL ENGINEERING CENTRE CHAPMAN WAY HETHEL NORWICH NR14 8FB ENGLAND

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 21 ROMAN WAY HALESWORTH SUFFOLK IP19 8TP UNITED KINGDOM

View Document

25/06/1625 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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