RECONSTRUCTOR LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-04-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

22/07/2422 July 2024 Director's details changed for Michael Craig on 2024-07-22

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

10/08/2310 August 2023 Change of details for Christine Sheila Craig as a person with significant control on 2016-04-06

View Document

10/08/2310 August 2023 Director's details changed for Christine Sheila Craig on 2023-07-26

View Document

12/06/2312 June 2023 Director's details changed for Christine Sheila Craig on 2023-06-09

View Document

12/06/2312 June 2023 Director's details changed for Michael Craig on 2023-06-09

View Document

07/06/237 June 2023 Change of details for Christine Craig as a person with significant control on 2023-06-07

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-27 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/12/2023 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/08/154 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/09/149 September 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/08/135 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/08/127 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/08/1112 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SHEILA CRAIG / 12/08/2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CRAIG / 12/08/2011

View Document

12/08/1112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE SHEILA CRAIG / 12/08/2011

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 44 BRAEMAR AVENUE DUNBLANE PERTHSHIRE FK15 9EB

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CRAIG / 27/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SHEILA CRAIG / 27/07/2010

View Document

04/08/104 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

10/09/0910 September 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SHEILA CHRISTINE ANDERSON LOGGED FORM

View Document

04/09/094 September 2009 APPOINTMENT TERMINATE, DIRECTOR ALEXANDER PATRICK ANDERSON LOGGED FORM

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/09/093 September 2009 DIRECTOR AND SECRETARY APPOINTED CHRISTINE SHEILA CRAIG

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 44 BRAEMAR AVENUE DUNBLANE PERTHSHIRE FK15 9EB

View Document

03/09/093 September 2009 DIRECTOR APPOINTED MICHAEL CRAIG

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY SHEILA ANDERSON

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR SHEILA ANDERSON

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER ANDERSON

View Document

27/08/0927 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/0927 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM LOWER WHITESTON FARM DUNBLANE PERTHSHIRE FK15 0JQ

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/04/08

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 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