RECORDPULL LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

29/04/2529 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

16/04/2416 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

19/10/2219 October 2022 Director's details changed for Edward Fells on 2022-10-19

View Document

24/03/2224 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MACNAB / 01/07/2020

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / AD INV LIMITED / 01/07/2020

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM CHIVAS HOUSE 72 CHANCELLORS ROAD LONDON W6 9RS

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / AD INV LIMITED / 06/04/2016

View Document

03/06/203 June 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

07/01/207 January 2020 DIRECTOR APPOINTED STUART ANDREW FERRIE MCKECHNIE

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / ALLIED DOMECQ INVESMENTS LIMITED / 09/05/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/09/175 September 2017 DIRECTOR APPOINTED VINCENT TURPIN

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR HERVE FETTER

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

14/06/1614 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

02/06/152 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

09/04/159 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

03/06/143 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

19/05/1419 May 2014 SOLVENCY STATEMENT DATED 08/04/14

View Document

19/05/1419 May 2014 REDUCE ISSUED CAPITAL 08/05/2014

View Document

19/05/1419 May 2014 19/05/14 STATEMENT OF CAPITAL GBP 123.13185

View Document

19/05/1419 May 2014 STATEMENT BY DIRECTORS

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

18/06/1318 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

13/06/1213 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

10/06/1110 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, SECRETARY STUART MACNAB

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, SECRETARY JANE EGAN

View Document

16/06/1016 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

19/03/1019 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

19/06/0919 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED HERVE DENIS MICHEL FETTER

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY SCHOFIELD

View Document

13/06/0813 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 SECRETARY APPOINTED STUART MACNAB

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: THE PAVILIONS BRIDGWATER ROAD BRISTOL AVON BS13 8AR

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

28/06/0628 June 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06

View Document

24/02/0624 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 SECRETARY RESIGNED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

07/04/057 April 2005 NEW SECRETARY APPOINTED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0228 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

01/10/021 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/025 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 NEW SECRETARY APPOINTED

View Document

06/09/016 September 2001 S386 DISP APP AUDS 20/08/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED

View Document

23/02/0023 February 2000 SECRETARY RESIGNED

View Document

10/12/9910 December 1999 REGISTERED OFFICE CHANGED ON 10/12/99 FROM: THE PAVILIONS BRIDGWATER ROAD BEDMINSTER DOWN BRISTOL BS13 8AR

View Document

18/10/9918 October 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/10/9713 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/9713 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9725 February 1997 AUDITOR'S RESIGNATION

View Document

02/02/972 February 1997 REGISTERED OFFICE CHANGED ON 02/02/97 FROM: 131 STATION STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 1BZ

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/09/9528 September 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/02/9515 February 1995 ACCOUNTING REF. DATE EXT FROM 01/03 TO 31/08

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 FULL ACCOUNTS MADE UP TO 05/03/94

View Document

18/11/9318 November 1993 FULL ACCOUNTS MADE UP TO 06/03/93

View Document

24/09/9324 September 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/9320 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9318 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9230 September 1992 RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 07/03/92

View Document

02/12/912 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 02/03/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 20/09/91; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9025 September 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 03/03/90

View Document

05/06/905 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 REGISTERED OFFICE CHANGED ON 06/03/90 FROM: ALLIED HOUSE 156 ST. JOHN STREET LONDON EC1P 1AR

View Document

27/09/8927 September 1989 RETURN MADE UP TO 13/09/89; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 FULL ACCOUNTS MADE UP TO 04/03/89

View Document

12/06/8912 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/8930 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/03

View Document

14/03/8914 March 1989 WD 03/03/89 AD 31/01/89--------- £ SI 12313183@1=12313183 £ IC 2/12313185

View Document

10/02/8910 February 1989 REGISTERED OFFICE CHANGED ON 10/02/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/02/8910 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8910 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/892 February 1989 ALTER MEM AND ARTS 211288

View Document

02/02/892 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/8930 January 1989 NC INC ALREADY ADJUSTED

View Document

30/01/8930 January 1989 £ NC 1000/40000000 21/

View Document

20/12/8820 December 1988 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