SURVEYORS RECAP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewDirector's details changed for Mr John Hood Greenshields on 2025-07-11

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

14/08/2414 August 2024 Termination of appointment of Charles Gerald Orlando Bridgeman as a director on 2024-08-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Appointment of Miss Jennifer Louise Stock as a director on 2024-05-10

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

02/05/232 May 2023 Registered office address changed from Leaton Knolls Estate Unit 3, Leaton Forest Offices Leaton Knolls Shrewsbury SY4 3HX England to C/O Cla Midlands Knightley Woodseaves Gnosall Stafford ST20 0JW on 2023-05-02

View Document

02/05/232 May 2023 Appointment of Mr John Hood Greenshields as a secretary on 2023-04-24

View Document

02/05/232 May 2023 Termination of appointment of Charles Bridgeman as a secretary on 2023-04-24

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

19/02/2119 February 2021 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HANSEN

View Document

12/06/2012 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES BRIDGEMAN / 12/06/2020

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GERALD ORLANDO BRIDGEMAN / 12/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM BARCALDINE BARRACK LANE LILLESHALL NEWPORT SHROPSHIRE TF10 9ER

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR JOHN HOOD GREENSHIELDS

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOCKE

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR CHARLES GERALD ORLANDO BRIDGEMAN

View Document

17/01/2017 January 2020 SECRETARY APPOINTED MR CHARLES BRIDGEMAN

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, SECRETARY STEPHEN LOCKE

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MRS SHIRLEY MARIE HIDDERLEY

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MUMFORD

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 25/04/16 NO MEMBER LIST

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 25/04/15 NO MEMBER LIST

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES LOCKE / 01/06/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM C/O STEPHEN LOCKE BERRY BROS. WILLOW HOUSE EAST SHREWSBURY BUSINESS PARK SHREWSBURY SY2 6LG

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 25/04/14 NO MEMBER LIST

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/07/1310 July 2013 SECRETARY APPOINTED MR STEPHEN JAMES LOCKE

View Document

10/07/1310 July 2013 25/04/13 NO MEMBER LIST

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY WATSON

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD MUMFORD

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM GREVILLE HOUSE 10 JURY STREET WARWICK WARWICKSHIRE CV34 4EW

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 25/04/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MICHAEL JOHN WILLIAMS

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED NICHOLAS ROBERT SAABYE HANSEN

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED STEPHEN JAMES LOCKE

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD DYOTT

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER STONE

View Document

01/06/111 June 2011 25/04/11 NO MEMBER LIST

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 25/04/10 NO MEMBER LIST

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BURNABY KENNEDY DYOTT / 25/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WATSON / 25/04/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 ANNUAL RETURN MADE UP TO 25/04/09

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR ROGER STONE

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/05/0815 May 2008 ANNUAL RETURN MADE UP TO 25/04/08

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 ANNUAL RETURN MADE UP TO 25/04/07

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/07/0612 July 2006 ANNUAL RETURN MADE UP TO 25/04/06

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/12/0529 December 2005 ANNUAL RETURN MADE UP TO 25/04/05

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 ANNUAL RETURN MADE UP TO 25/04/04

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 ANNUAL RETURN MADE UP TO 25/04/03

View Document

19/11/0219 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

04/09/024 September 2002 ANNUAL RETURN MADE UP TO 25/04/02

View Document

19/03/0219 March 2002 ANNUAL RETURN MADE UP TO 25/04/01

View Document

08/03/028 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/028 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

26/05/0026 May 2000 ANNUAL RETURN MADE UP TO 25/04/00

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

22/06/9922 June 1999 ANNUAL RETURN MADE UP TO 25/04/99

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/05/9826 May 1998 ANNUAL RETURN MADE UP TO 25/04/98

View Document

25/03/9825 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

02/11/972 November 1997 REGISTERED OFFICE CHANGED ON 02/11/97 FROM: REDFERN HOUSE 29 JURY STREET WARWICK WARWICKSHIRE CV34 4EH

View Document

07/07/977 July 1997 ANNUAL RETURN MADE UP TO 25/04/97

View Document

30/06/9730 June 1997 REGISTERED OFFICE CHANGED ON 30/06/97 FROM: 8 DUKES COURT 54/62 NEWMARKET ROAD CAMBRIDGE CB5 8DZ

View Document

03/12/963 December 1996 NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

13/06/9613 June 1996 ANNUAL RETURN MADE UP TO 25/04/96

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

21/06/9521 June 1995 ANNUAL RETURN MADE UP TO 25/04/95

View Document

17/08/9417 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

14/07/9414 July 1994 NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 REGISTERED OFFICE CHANGED ON 14/07/94 FROM: 100 WHITE LION STREET LONDON N1 9PF

View Document

14/07/9414 July 1994 NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 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