RECON GEARBOXES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-09-30

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/08/2412 August 2024 Change of details for Stephen Coleman as a person with significant control on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Mrs Gillian Coleman on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Mrs Gillian Coleman on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Stephen Coleman on 2024-08-12

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

06/03/246 March 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/04/2312 April 2023 Micro company accounts made up to 2022-09-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/04/227 April 2022 Change of details for Stephen Coleman as a person with significant control on 2022-02-01

View Document

07/04/227 April 2022 Cessation of Gillian Coleman as a person with significant control on 2022-02-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 8 GARNSTONE DRIVE WEOBLEY HERTFORDSHIRE HR4 8TH UNITED KINGDOM

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / STEPHEN COLEMAN / 07/04/2020

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN COLEMAN / 07/04/2020

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN COLEMAN / 07/04/2020

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLEMAN / 07/04/2020

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 253 HUDDERSFIELD ROAD MIRFIELD WEST YORKSHIRE WF14 9DL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLEMAN / 01/04/2017

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/04/1620 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MRS GILLIAN COLEMAN

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN COLEMAN / 01/03/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLEMAN / 01/02/2015

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 32 SPRING BANK DRIVE LIVERSEDGE WEST YORKSHIRE WF15 7QS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/05/1420 May 2014 CURREXT FROM 30/04/2014 TO 30/09/2014

View Document

20/05/1420 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

02/04/132 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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