RECX LTD
Status | ACTIVE |
Company No. | 07100978 |
Category | Private Limited Company |
Incorporated | 10 Dec 2009 |
Age | 14 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
RECX LTD is an active private limited company with number 07100978. It was incorporated 14 years, 5 months, 22 days ago, on 10 December 2009. The company address is 18/22 Church Street, Malvern, WR14 2AY, Worcestershire.
Company Fillings
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 09 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-09
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 09 Sep 2022
Action Date: 02 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tim Austwick
Change date: 2022-09-02
Documents
Change to a person with significant control
Date: 09 Sep 2022
Action Date: 02 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-02
Psc name: Mr Timothy George Austwick
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 15 Dec 2020
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Change person director company with change date
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-15
Officer name: Mr Nathan Catlow
Documents
Change to a person with significant control
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-15
Psc name: Mr Nathan Catlow
Documents
Capital allotment shares
Date: 28 Oct 2020
Action Date: 10 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-10
Capital : 252 GBP
Documents
Capital name of class of shares
Date: 28 Oct 2020
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Change to a person with significant control
Date: 18 Dec 2019
Action Date: 08 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nathan Catlow
Change date: 2018-06-08
Documents
Change person director company with change date
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tim Austwick
Change date: 2019-12-18
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Vaughan
Change date: 2019-04-03
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 02 May 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Vaughan
Change date: 2014-05-01
Documents
Change person director company with change date
Date: 28 Apr 2014
Action Date: 23 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-23
Officer name: Mr James Vaughan
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Change account reference date company current extended
Date: 06 Dec 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 09 Apr 2013
Action Date: 05 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-05
Officer name: Mr Tim Austwick
Documents
Capital allotment shares
Date: 22 Jan 2013
Action Date: 13 Dec 2012
Category: Capital
Type: SH01
Capital : 8 GBP
Date: 2012-12-13
Documents
Capital name of class of shares
Date: 22 Jan 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 22 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Capital allotment shares
Date: 20 Jul 2012
Action Date: 31 May 2012
Category: Capital
Type: SH01
Date: 2012-05-31
Capital : 8 GBP
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 10 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Whitehouse
Documents
Appoint person director company with name
Date: 16 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Whitehouse
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Capital allotment shares
Date: 12 Dec 2011
Action Date: 12 Dec 2011
Category: Capital
Type: SH01
Capital : 8 GBP
Date: 2011-12-12
Documents
Accounts with accounts type total exemption small
Date: 12 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Change registered office address company with date old address
Date: 07 Jan 2011
Action Date: 07 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-07
Old address: Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
Documents
Change registered office address company with date old address
Date: 09 Dec 2010
Action Date: 09 Dec 2010
Category: Address
Type: AD01
Old address: Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
Change date: 2010-12-09
Documents
Change registered office address company with date old address
Date: 09 Dec 2010
Action Date: 09 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-09
Old address: 18/22 Church Street Malvern Worcestershire WR14 2AY United Kingdom
Documents
Change registered office address company with date old address
Date: 25 Nov 2010
Action Date: 25 Nov 2010
Category: Address
Type: AD01
Old address: the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
Change date: 2010-11-25
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 21 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Vaughan
Change date: 2010-10-21
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 13 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-13
Officer name: Mr Tim Austwick
Documents
Termination director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Whitehouse
Documents
Capital allotment shares
Date: 28 Jan 2010
Action Date: 12 Jan 2010
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2010-01-12
Documents
Capital allotment shares
Date: 13 Jan 2010
Action Date: 12 Jan 2010
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2010-01-12
Documents
Appoint person director company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nathan Catlow
Documents
Some Companies
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06105508 |
Status: | ACTIVE |
Category: | Private Limited Company |
DPH PROPERTY SOLUTIONS LIMITED
FLAT 4,ANDOVER,SP10 4DX
Number: | 11596628 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11308255 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELSTON GERMAIN DAVIDSON SERVICES (UK) LIMITED
136 HERTFORD ROAD,ENFIELD,EN3 5AX
Number: | 08474369 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
15 ASHWELLS LANE,NORTHAMPTON,NN6 6LW
Number: | 09551548 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAILWAY AND INDUSTRIAL SAFETY CONSULTANTS LTD
HARLYN HOUSE, 3 DOVERIDGE ROAD,BURTON-ON-TRENT,DE15 9GB
Number: | 04538332 |
Status: | ACTIVE |
Category: | Private Limited Company |