RECX LTD

18/22 Church Street, Malvern, WR14 2AY, Worcestershire
StatusACTIVE
Company No.07100978
CategoryPrivate Limited Company
Incorporated10 Dec 2009
Age14 years, 5 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 28 Oct 2020

Action Date: 10 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-10

Capital : 252 GBP

Documents

View document PDF

Capital name of class of shares

Date: 28 Oct 2020

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 22 Jan 2013

Action Date: 13 Dec 2012

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2012-12-13

Documents

View document PDF

Capital name of class of shares

Date: 22 Jan 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 20 Jul 2012

Action Date: 31 May 2012

Category: Capital

Type: SH01

Date: 2012-05-31

Capital : 8 GBP

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Whitehouse

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Whitehouse

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Dec 2011

Action Date: 12 Dec 2011

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2011-12-12

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Whitehouse

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2010

Action Date: 12 Jan 2010

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2010-01-12

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2010

Action Date: 12 Jan 2010

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2010-01-12

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Catlow

Documents

View document PDF

Incorporation company

Date: 10 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKSON (5531I) LIMITED

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

ED COMMUNICATIONS LTD

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

HANNES DIGITAL LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source