RECOLO ASSEMBLIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Appointment of Mr Martin Joseph Pritchard as a director on 2022-10-31

View Document

19/01/2319 January 2023 Termination of appointment of Anthony Joseph Pritchard as a director on 2022-10-31

View Document

19/01/2319 January 2023 Termination of appointment of Christine Pritchard as a secretary on 2021-10-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Change of details for Mrs Christine Pritchard as a person with significant control on 2019-03-29

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/03/1928 March 2019 CESSATION OF SAMANTHA MCCRACKEN AS A PSC

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG MCCRACKEN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH PRITCHARD / 21/09/2016

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 254 RADCLIFFE ROAD BOLTON GREATER MANCHESTER BL3 1RS

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ROBERT MCCRACKEN / 21/09/2016

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/10/151 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/11/1320 November 2013 SECRETARY APPOINTED MRS CHRISTINE PRITCHARD

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR AIDAN TOWEY

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, SECRETARY AIDAN TOWEY

View Document

02/10/132 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

11/03/1311 March 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

28/09/1228 September 2012 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