AUTHENTIC RECLAMATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Director's details changed for Mr Ben Alexander Smith on 2025-03-30

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

14/01/2514 January 2025 Termination of appointment of Stephen Harrison Bateman as a director on 2025-01-01

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Director's details changed for Mr David Kirk Smith on 2024-03-30

View Document

03/04/243 April 2024 Change of details for Mrs Helen Smith as a person with significant control on 2024-03-30

View Document

03/04/243 April 2024 Change of details for Mr David Kirk Smith as a person with significant control on 2024-03-30

View Document

03/04/243 April 2024 Change of details for Mr Stephen Harrison Bateman as a person with significant control on 2024-03-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

03/04/243 April 2024 Director's details changed for Mr Stephen Harrison Bateman on 2024-03-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Notification of Helen Smith as a person with significant control on 2022-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

30/03/2230 March 2022 Confirmation statement made on 2021-04-01 with updates

View Document

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2021-04-01

View Document

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2021-04-01

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2117 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, DIRECTOR MARK HASSALL

View Document

15/12/2015 December 2020 CESSATION OF MARK SEAN HASSALL AS A PSC

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090840690001

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SEAN HASSALL / 12/06/2014

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KIRK SMITH / 12/06/2014

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HARRISON BATEMAN / 12/06/2014

View Document

12/06/1412 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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