RECORDMASTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

05/01/255 January 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-09-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

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

View Accounts

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

16/09/2316 September 2023 Current accounting period shortened from 2023-12-31 to 2023-09-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

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

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

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

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

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

View Accounts

22/10/2022 October 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

23/06/2023 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR LONGFORD HOPE & CO ( ACCOUNTANTS ) LTD

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, SECRETARY RECORDMASTER SECRETARIAL LTD

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

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

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

17/12/1717 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

07/05/177 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

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

View Accounts

26/09/1626 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/09/1626 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

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

View Accounts

23/05/1523 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/02/1510 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

02/01/152 January 2015 CORPORATE SECRETARY APPOINTED RECORDMASTER SECRETARIAL LTD

View Document

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

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/02/1413 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/02/1316 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/06/1224 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/02/1229 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY LONGFORD HOPE AND COMPANY (ACCOUNTANTS) LTD

View Document

08/02/118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 CORPORATE DIRECTOR APPOINTED LONGFORD HOPE & CO ( ACCOUNTANTS ) LTD

View Document

07/09/107 September 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

07/09/107 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONGFORD HOPE AND COMPANY (ACCOUNTANTS) LTD / 26/06/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 CURRSHO FROM 30/12/2009 TO 30/09/2009

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 December 2008

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 30 December 2007

View Document

26/06/0826 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

21/03/0821 March 2008 ACC. REF. DATE EXTENDED FROM 30/06/2007 TO 30/12/2007

View Document

27/06/0727 June 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 19 WATER STREET SKIPTON NORTH YORKSHIRE BD23 1PQ

View Document

10/11/0510 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/12/043 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/02/005 February 2000 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

20/02/9720 February 1997 SECRETARY RESIGNED

View Document

20/02/9720 February 1997 NEW SECRETARY APPOINTED

View Document

07/02/977 February 1997 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/02/9618 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/952 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/9510 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/03/952 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

10/02/9310 February 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

10/02/9310 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

22/05/9222 May 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

29/04/9229 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9125 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

05/08/915 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/911 August 1991 £ NC 100/20000 29/06/91

View Document

01/08/911 August 1991 NC INC ALREADY ADJUSTED 29/06/91

View Document

30/07/9130 July 1991 COMPANY NAME CHANGED SYSTEMFAME (AIREDALE) LIMITED CERTIFICATE ISSUED ON 30/07/91

View Document

24/07/9124 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9111 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

11/03/9111 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 REGISTERED OFFICE CHANGED ON 15/08/90 FROM: BELMONT HOUSE BELMONT WHARFE SKIPTON BD23 1RL

View Document

18/07/9018 July 1990 ALTER MEM AND ARTS 06/07/90

View Document

16/07/9016 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9026 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

13/02/8913 February 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

04/01/884 January 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

19/05/8719 May 1987 REGISTERED OFFICE CHANGED ON 19/05/87 FROM: 2A COACH ST SKIPTON NORTH YORKSHIRE BD23 1LH

View Document

14/05/8714 May 1987 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document


More Company Information