B & C RECONDITIONING (GEARS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

22/08/2322 August 2023 Notification of Thomas Andrew Cousins as a person with significant control on 2016-04-06

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/01/2128 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/11/204 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

08/08/198 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA COUSINS / 18/08/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

08/05/188 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

25/01/1825 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA COUSINS / 22/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW COUSINS / 22/01/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

29/03/1729 March 2017 SECRETARY APPOINTED MRS NICOLA COUSINS

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND COUSINS

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, SECRETARY THOMAS COUSINS

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/09/142 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/10/134 October 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD CAYNE

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR THOMAS ANDREW COUSINS

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR RAYMOND MICHAEL COUSINS

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY JULIA CAYNE

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM ALDWYCH HOUSE WINCHESTER STREET ANDOVER HAMPSHIRE SP10 2EA

View Document

20/09/1220 September 2012 SECRETARY APPOINTED THOMAS ANDREW COUSINS

View Document

21/08/1221 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/08/1122 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/08/1023 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CAYNE / 27/02/2009

View Document

03/03/093 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIA CAYNE / 27/02/2009

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/11/04

View Document

03/12/033 December 2003 COMPANY NAME CHANGED R & J RECONDITIONING (GEARS) LIM ITED CERTIFICATE ISSUED ON 03/12/03

View Document

14/09/0314 September 2003 NEW SECRETARY APPOINTED

View Document

14/09/0314 September 2003 REGISTERED OFFICE CHANGED ON 14/09/03 FROM: 8 NEWBURY STREET ANDOVER HAMPSHIRE SP10 1DW

View Document

19/08/0319 August 2003 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