RECONSTRUCT LIMITED

Company Documents

DateDescription
22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/12/1514 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030008780004

View Document

06/01/156 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER ANN RAYNES / 14/07/2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY GEORGE RAYNES / 14/07/2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN RAYNES / 14/07/2014

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM
PICCADILLY HOUSE
LONDON ROAD
BATH
BA1 6PL

View Document

11/09/1411 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/07/1415 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030008780004

View Document

27/06/1427 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030008780003

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR JOHN BRIERLEY

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MRS JULIE ANN TAYLOR

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/02/129 February 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/02/111 February 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

01/07/101 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN RAYNES / 30/12/2009

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANN RAYNES / 30/12/2009

View Document

23/02/1023 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED JENNIFER ANN RAYNES

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

25/06/0725 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0725 June 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

11/08/0611 August 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM: 2 PRINCES BUILDINGS GEORGE STREET BATH NORTH EAST SOMERSET BA1 2ED

View Document

08/02/058 February 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/09/0320 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 2 PRINCES BUILDINGS GEORGE STREET BATH NORTH EAST SOMERSET BA1 2ED

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: RECONSTRUCT 6 GAY STREET BATH BA1 2PH

View Document

02/01/032 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/12/01;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/08/0121 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

23/06/9823 June 1998 REGISTERED OFFICE CHANGED ON 23/06/98 FROM: 9A HIGH STREET WEST DRAYTON MIDDLESEX UB7 7QS

View Document

23/01/9823 January 1998 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/01/98

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 EXEMPTION FROM APPOINTING AUDITORS 01/11/95

View Document

13/09/9613 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

02/02/962 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9515 December 1995 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 EXEMPTION FROM APPOINTING AUDITORS 01/11/94

View Document

11/08/9511 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

08/03/958 March 1995 ADOPT MEM AND ARTS 15/02/95

View Document

08/03/958 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9527 February 1995 COMPANY NAME CHANGED SPEED 4708 LIMITED CERTIFICATE ISSUED ON 28/02/95

View Document

24/02/9524 February 1995 REGISTERED OFFICE CHANGED ON 24/02/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

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

13/12/9413 December 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