RECAPTURE CONSULTANCY LTD - CEMAES BAY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-10 View Report
Accounts. Accounts type micro entity. 2022-12-16 View Report
Confirmation statement. Statement with no updates. 2022-05-24 View Report
Accounts. Accounts type micro entity. 2021-12-22 View Report
Confirmation statement. Statement with updates. 2021-05-25 View Report
Accounts. Accounts type micro entity. 2021-04-14 View Report
Confirmation statement. Statement with updates. 2021-03-31 View Report
Confirmation statement. Statement with no updates. 2020-10-28 View Report
Accounts. Accounts type micro entity. 2020-04-28 View Report
Confirmation statement. Statement with no updates. 2019-11-01 View Report
Accounts. Accounts type micro entity. 2019-04-23 View Report
Confirmation statement. Statement with no updates. 2018-10-15 View Report
Accounts. Accounts type micro entity. 2018-08-11 View Report
Confirmation statement. Statement with no updates. 2017-11-22 View Report
Address. Change date: 2017-08-16. Old address: 14 Harris Road Standish Wigan Lancashire WN6 0QR England. New address: Tonnau Gwynion Tonnau Gwynion Cemaes Bay LL67 0DA. 2017-08-16 View Report
Persons with significant control. Psc name: Ms Sharen Jean Mcbride. Change date: 2017-08-16. 2017-08-16 View Report
Officers. Officer name: Ms Sharen Jean Mcbride. Change date: 2017-08-16. 2017-08-16 View Report
Resolution. Description: Resolutions. 2017-08-07 View Report
Accounts. Accounts type total exemption small. 2017-02-17 View Report
Confirmation statement. Statement with updates. 2016-11-25 View Report
Accounts. Accounts type total exemption small. 2016-07-14 View Report
Address. New address: 14 Harris Road Standish Wigan Lancashire WN6 0QR. Change date: 2016-05-12. Old address: 42 Thornbury Road Stretford Manchester M32 0QE England. 2016-05-12 View Report
Address. Old address: Trenet Laithe East Marton Skipton North Yorkshire BD23 3LP. Change date: 2016-05-12. New address: 42 Thornbury Road Stretford Manchester M32 0QE. 2016-05-12 View Report
Annual return. With made up date full list shareholders. 2015-11-05 View Report
Accounts. Accounts type total exemption small. 2015-07-13 View Report
Annual return. With made up date full list shareholders. 2015-01-10 View Report
Address. Change date: 2015-01-10. Old address: Northern Diver Building (Unit 4) Appley Lane North Appley Bridge Wigan Lancashire WN6 9AE. New address: Trenet Laithe East Marton Skipton North Yorkshire BD23 3LP. 2015-01-10 View Report
Accounts. Accounts type total exemption small. 2014-02-19 View Report
Annual return. With made up date full list shareholders. 2013-12-16 View Report
Accounts. Accounts type total exemption small. 2013-06-06 View Report
Officers. Change date: 2013-05-01. Officer name: Ms Sharen Jean Mcbride. 2013-05-24 View Report
Address. Change date: 2013-05-17. Old address: 8 Elmridge Drive Hale Barns Altrincham Cheshire WA15 0JE United Kingdom. 2013-05-17 View Report
Annual return. With made up date full list shareholders. 2013-01-10 View Report
Officers. Change date: 2013-01-10. Officer name: Ms Sharen Jean Mcbride. 2013-01-10 View Report
Address. Change date: 2013-01-10. Old address: Unit 4a Northern Diver Building Appley Lance North Appley Bridge Wigan Lancashire WN6 9AE England. 2013-01-10 View Report
Incorporation. Incorporation company. 2011-10-18 View Report