RECRESCO LIMITED

Company Documents

DateDescription
20/09/2420 September 2024 Confirmation statement made on 2024-09-06 with updates

View Document

10/06/2410 June 2024 Full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

02/02/242 February 2024 Change of share class name or designation

View Document

02/02/242 February 2024 Change of share class name or designation

View Document

27/01/2427 January 2024 Memorandum and Articles of Association

View Document

04/01/244 January 2024 Termination of appointment of John Richard Hancock as a director on 2023-12-20

View Document

04/01/244 January 2024 Appointment of Mr Luis Manuel Pinheiro Mendes as a director on 2023-12-20

View Document

04/01/244 January 2024 Appointment of Mr Reinaldo Jose Saraiva Cruz De Valadares Coelho as a director on 2023-12-20

View Document

04/01/244 January 2024 Appointment of Mrs Marta Vieira Da Silva as a secretary on 2023-12-20

View Document

04/01/244 January 2024 Termination of appointment of Graham Gent as a secretary on 2023-12-20

View Document

04/01/244 January 2024 Appointment of Mrs Iva Maria Vilela Rodrigues Dias as a director on 2023-12-20

View Document

04/01/244 January 2024 Termination of appointment of Graham Gent as a director on 2023-12-20

View Document

04/01/244 January 2024 Termination of appointment of Timothy Gent as a director on 2023-12-20

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

08/12/238 December 2023 Satisfaction of charge 8 in full

View Document

08/12/238 December 2023 Satisfaction of charge 3 in full

View Document

08/12/238 December 2023 Satisfaction of charge 040661650012 in full

View Document

08/12/238 December 2023 Satisfaction of charge 5 in full

View Document

08/12/238 December 2023 Satisfaction of charge 040661650014 in full

View Document

08/12/238 December 2023 Satisfaction of charge 7 in full

View Document

08/12/238 December 2023 Satisfaction of charge 040661650011 in full

View Document

08/12/238 December 2023 Satisfaction of charge 4 in full

View Document

08/12/238 December 2023 Satisfaction of charge 9 in full

View Document

23/11/2323 November 2023 Second filing of Confirmation Statement dated 2023-09-06

View Document

27/10/2327 October 2023 Satisfaction of charge 6 in full

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

23/09/2323 September 2023 Second filing of Confirmation Statement dated 2016-09-06

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

09/12/219 December 2021 Termination of appointment of Eric Gent as a director on 2021-10-21

View Document

15/10/2115 October 2021 Memorandum and Articles of Association

View Document

23/07/2123 July 2021 Full accounts made up to 2020-12-31

View Document

18/06/2018 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/02/2010 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040661650013

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040661650012

View Document

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

View Accounts

13/11/1913 November 2019 DIRECTOR APPOINTED MR JOHN RICHARD HANCOCK

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

20/08/1920 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040661650011

View Document

15/04/1915 April 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/04/1915 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM LANE END URBAN ROAD KIRKBY IN ASHFIELD NOTTINGHAMSHIRE NG17 8AP

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN O'SULLIVAN

View Document

23/10/1723 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040661650010

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HATHAWAY

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY NEILSON

View Document

10/05/1710 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR JEFFREY NEILSON

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN

View Document

25/10/1625 October 2016 Confirmation statement made on 2016-09-06 with updates

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARJORAM

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR KEVIN PATRICK O'SULLIVAN

View Document

15/02/1615 February 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

14/05/1514 May 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

03/10/143 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR PETER JOHN HATHAWAY

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON ETCHES

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ERIC GENT / 30/09/2013

View Document

02/10/132 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GENT / 30/09/2013

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GENT / 30/09/2013

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GENT / 30/09/2013

View Document

19/06/1319 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

20/03/1320 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR STEPHEN JOHN MARJORAM

View Document

10/10/1210 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/09/1220 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

14/08/1214 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/04/1217 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

18/10/1118 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

03/06/113 June 2011 DIRECTOR APPOINTED PHILIP GUY MARTIN

View Document

02/06/112 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/05/1127 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED SIMON JONATHAN ETCHES

View Document

17/03/1117 March 2011 ARTICLES OF ASSOCIATION

View Document

17/03/1117 March 2011 ALTER ARTICLES 18/02/2011

View Document

16/10/1016 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GENT / 26/08/2010

View Document

02/10/102 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GENT / 26/08/2010

View Document

02/10/102 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM GENT / 06/09/2010

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GENT / 26/08/2010

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC GENT / 26/08/2010

View Document

24/09/1024 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

26/03/1026 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/03/105 March 2010 11/02/10 STATEMENT OF CAPITAL GBP 197.2374

View Document

29/01/1029 January 2010 31/05/07 STATEMENT OF CAPITAL GBP 101.99795

View Document

08/10/098 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

09/06/099 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIV

View Document

18/08/0818 August 2008 DIVISION 18/07/2008

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

29/07/0829 July 2008 DIV

View Document

29/07/0829 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

19/10/0719 October 2007 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

09/10/079 October 2007 VARYING SHARE RIGHTS AND NAMES

View Document

09/10/079 October 2007 £ NC 100/100000 31/05/07

View Document

09/10/079 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/079 October 2007 NC INC ALREADY ADJUSTED 31/05/07

View Document

15/05/0715 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

23/05/0623 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

18/11/0318 November 2003 COMPANY NAME CHANGED MIDLAND GLASS PROCESSING COMPANY LIMITED CERTIFICATE ISSUED ON 18/11/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

24/04/0324 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0215 October 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/05/024 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 SECRETARY RESIGNED

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 REGISTERED OFFICE CHANGED ON 02/10/00 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

02/10/002 October 2000 ADOPT MEM AND ARTS 21/09/00

View Document

02/10/002 October 2000 COMPANY NAME CHANGED FIVE DOVES LIMITED CERTIFICATE ISSUED ON 03/10/00

View Document

06/09/006 September 2000 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