RESIDENTIAL AND COMMERCIAL ENGINEERING LTD

Virage Point Fourth Floor Virage Point Fourth Floor, Cannock, WS11 0NH, Staffordshire, England
StatusACTIVE
Company No.08693479
CategoryPrivate Limited Company
Incorporated17 Sep 2013
Age10 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

RESIDENTIAL AND COMMERCIAL ENGINEERING LTD is an active private limited company with number 08693479. It was incorporated 10 years, 7 months, 23 days ago, on 17 September 2013. The company address is Virage Point Fourth Floor Virage Point Fourth Floor, Cannock, WS11 0NH, Staffordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Sep 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2023

Action Date: 09 May 2023

Category: Address

Type: AD01

Change date: 2023-05-09

New address: Virage Point Fourth Floor Virage Park, Green Lane Cannock Staffordshire WS11 0NH

Old address: C/of Htfc Ltd Keys Park Road Hednesford Cannock WS12 2DZ England

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Address

Type: AD01

Old address: Unit 17 Lakeside Business Park Walkmill Way Cannock Staffordshire WS11 0XE

New address: C/of Htfc Ltd Keys Park Road Hednesford Cannock WS12 2DZ

Change date: 2020-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2018

Action Date: 06 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-06

Capital : 3 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Jul 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2016

Action Date: 07 Oct 2016

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2016-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Address

Type: AD01

Old address: 318 Willenhall Road Wolverhampton West Midlands WV1 2JD

Change date: 2014-11-26

New address: Unit 17 Lakeside Business Park Walkmill Way Cannock Staffordshire WS11 0XE

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2014

Action Date: 22 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-22

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Change account reference date company current extended

Date: 22 Sep 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-10-31

Documents

View document PDF

Incorporation company

Date: 17 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BHARATHI TRADING LIMITED

55 KENSINGTON AVENUE,EAST HAM,E12 6NW

Number:11406831
Status:ACTIVE
Category:Private Limited Company

HI-TECH FACILITIES LTD

SUITE 6,,LONDON,,W1T 1DG

Number:11320941
Status:ACTIVE
Category:Private Limited Company

ICAN INTERNATIONAL LTD

9 KINGS MEADOW DRIVE,WINKLEIGH,EX19 8HD

Number:11422243
Status:ACTIVE
Category:Private Limited Company

PROVIDENCE HEALTH CARE LIMITED

STAR HOUSE 81A,BENFLEET,SS7 5LN

Number:05184840
Status:LIQUIDATION
Category:Private Limited Company

SKYMILL INSPECTIONS LIMITED

5 QUALITY CORNER,WORKINGTON,CA14 1HZ

Number:10980922
Status:ACTIVE
Category:Private Limited Company

SUFFOLK MINI WASTE LTD

9 WETHERDEN ROAD,BURY ST. EDMUNDS,IP30 9DF

Number:11690398
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