RECOGNISING EXCELLENCE LIMITED
Status | ACTIVE |
Company No. | 06506091 |
Category | |
Incorporated | 18 Feb 2008 |
Age | 16 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
RECOGNISING EXCELLENCE LIMITED is an active with number 06506091. It was incorporated 16 years, 3 months, 3 days ago, on 18 February 2008. The company address is Unit 3 Twigworth Court Business Centre Tewkesbury Road Unit 3 Twigworth Court Business Centre Tewkesbury Road, Gloucester, GL2 9PG, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Accounts with accounts type small
Date: 16 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type small
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type small
Date: 06 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Notification of a person with significant control
Date: 02 Aug 2021
Action Date: 28 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-07-28
Psc name: Gloucestershire Enterprise Investments Limited
Documents
Appoint corporate director company with name date
Date: 02 Aug 2021
Action Date: 28 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2021-07-28
Officer name: Gloucestershire Enterprise Investments Limited
Documents
Termination director company with name termination date
Date: 02 Aug 2021
Action Date: 28 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-28
Officer name: Kevin Martin Holt
Documents
Cessation of a person with significant control
Date: 02 Aug 2021
Action Date: 28 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kevin Martin Holt
Cessation date: 2021-07-28
Documents
Resolution
Date: 29 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Accounts with accounts type small
Date: 27 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type small
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type small
Date: 08 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Accounts with accounts type full
Date: 05 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Address
Type: AD01
Old address: Unit 2 Twigworth Court Business Centre Tewkesbury Road Near Twigworth Gloucester Gloucestershire GL2 9PG
New address: Unit 3 Twigworth Court Business Centre Tewkesbury Road Twigworth Gloucester GL2 9PG
Change date: 2017-02-23
Documents
Accounts with accounts type full
Date: 14 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 23 Feb 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Accounts with accounts type full
Date: 02 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 05 Mar 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Change corporate director company with change date
Date: 05 Mar 2015
Action Date: 03 Jan 2015
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2015-01-03
Officer name: Gwe Business West Limited
Documents
Accounts with accounts type full
Date: 22 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 28 Apr 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Accounts with accounts type full
Date: 11 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination secretary company with name
Date: 26 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tina Doyle
Documents
Annual return company with made up date no member list
Date: 07 Mar 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Appoint person director company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Martin Holt
Documents
Accounts with accounts type full
Date: 06 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 05 Mar 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Termination director company with name
Date: 05 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Monk
Documents
Accounts with accounts type full
Date: 25 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 15 Nov 2011
Action Date: 15 Nov 2011
Category: Address
Type: AD01
Old address: Unit 20 Highnam Business Centre Two Mile Lane Highnam Gloucester Gloucestershire GL2 8DN
Change date: 2011-11-15
Documents
Termination director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Tew
Documents
Termination director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Unthank
Documents
Termination director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Holt
Documents
Termination director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linsey Campbell
Documents
Termination director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Brereton
Documents
Appoint person secretary company with name
Date: 18 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Tina Jane Doyle
Documents
Termination director company with name
Date: 18 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Postlethwaite
Documents
Termination director company with name
Date: 18 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Nicholls
Documents
Termination secretary company with name
Date: 31 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Turpin
Documents
Annual return company with made up date no member list
Date: 18 Mar 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Termination director company with name
Date: 17 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Monk
Documents
Appoint corporate director company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Gwe Business West Limited
Documents
Appoint person director company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Henry Kemeys Monk
Documents
Appoint person director company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy John Postlethwaite
Documents
Accounts with accounts type full
Date: 07 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Christopher Nicholls
Documents
Appoint person director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Linsey Ann Campbell
Documents
Appoint person director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gary Holt
Documents
Appoint person director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Henry Kemeys Monk
Documents
Appoint person director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emma Jane Brereton
Documents
Resolution
Date: 04 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julian Unthank
Documents
Appoint person director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Redvers Tew
Documents
Appoint person director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanna Cathryn Greenwood
Documents
Termination director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Bell
Documents
Termination director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Brerton
Documents
Termination director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linsey Campbell
Documents
Termination director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Fry
Documents
Termination director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Holt
Documents
Termination director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vicki Johnson
Documents
Termination director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Lucken
Documents
Termination director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Tew
Documents
Termination director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Unthank
Documents
Termination director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Smith
Documents
Termination director company with name
Date: 11 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur Pitt
Documents
Appoint person director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Fry
Documents
Annual return company with made up date no member list
Date: 22 Feb 2010
Action Date: 18 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-18
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Holt
Change date: 2010-02-19
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-19
Officer name: Emma Jane Brerton
Documents
Appoint person director company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julian Unthank
Documents
Appoint person director company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Linsey Ann Campbell
Documents
Accounts with accounts type dormant
Date: 25 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Steven Lucken
Change date: 2009-10-09
Documents
Change person secretary company with change date
Date: 09 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alan Robert Turpin
Change date: 2009-10-09
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vicki Johnson
Change date: 2009-10-09
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-09
Officer name: David Redvers Tew
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-09
Officer name: Philip Meyrick Smith
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Arthur Bryan Pitt
Change date: 2009-10-09
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/02/09
Documents
Legacy
Date: 14 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director brian edwards
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robin grist
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director bayshill management LIMITED
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary bashill secretaries LIMITED
Documents
Legacy
Date: 28 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed vicki johnson
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed david redvers tew
Documents
Legacy
Date: 29 May 2008
Category: Address
Type: 287
Description: Registered office changed on 29/05/2008 from, compass house, lypiatt road, cheltenham, gloucestershire, GL50 2QJ
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed alan robert turpin
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288a
Description: Director appointed major general robin digby grist
Documents
Legacy
Date: 29 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 31/03/2009
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288a
Description: Director appointed philip meyrick smith
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288a
Description: Director appointed gary holt
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288a
Description: Director appointed malcolm ellis bell
Documents
Some Companies
DENHOLME SMALLHOLDERS ASSOCIATION
THE HUT,DENHOLME,B13 4BG
Number: | IP09201R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
H & H FLOORING AND CARPETS LIMITED
LITEHOUSE C/O 247,NOTTINGHAM,NG2 3DR
Number: | 10170578 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES CUBITT INTERNATIONAL LTD
4TH FLOOR,LONDON,W1U 6TJ
Number: | 11508481 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 TENBY GROVE TENBY GROVE,MILTON KEYNES,MK4 4HN
Number: | 11576856 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU
Number: | 05488025 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEAVESDEN PARK SUITE 1,WATFORD,WD25 7GS
Number: | 08048630 |
Status: | ACTIVE |
Category: | Private Limited Company |