Hildenborough
Tonbridge
Kent
TN11 9BH
Secretary Name | Mrs Victoria Welsh |
---|---|
Status | Current |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH |
Website | www.recplas.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01892 570676 |
Telephone region | Tunbridge Wells |
Registered Address | Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £350,632 |
Cash | £173,427 |
Current Liabilities | £106,726 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 29 June 2022 (overdue) |
17 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
22 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
16 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
27 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
3 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
25 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Andrew Leslie Welsh as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Andrew Leslie Welsh as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Victoria Stephanie Welsh as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Victoria Stephanie Welsh as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Victoria Stephanie Welsh as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Andrew Leslie Welsh as a person with significant control on 6 April 2016 (2 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 July 2012 | Registered office address changed from C/O Bespokes Limited Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH England on 5 July 2012 (1 page) |
5 July 2012 | Secretary's details changed for Mrs Victoria Welsh on 31 March 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Andrew Leslie Welsh on 31 March 2012 (3 pages) |
5 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Registered office address changed from C/O Bespokes Limited Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH England on 5 July 2012 (1 page) |
5 July 2012 | Secretary's details changed for Mrs Victoria Welsh on 31 March 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Andrew Leslie Welsh on 31 March 2012 (3 pages) |
5 July 2012 | Registered office address changed from C/O Bespokes Limited Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH England on 5 July 2012 (1 page) |
5 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Secretary's details changed for Mrs Victoria Welsh on 1 October 2009 (1 page) |
30 June 2010 | Director's details changed for Mr Andrew Leslie Welsh on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Andrew Leslie Welsh on 1 January 2010 (2 pages) |
30 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Secretary's details changed for Mrs Victoria Welsh on 1 October 2009 (1 page) |
30 June 2010 | Director's details changed for Mr Andrew Leslie Welsh on 1 January 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Mrs Victoria Welsh on 1 October 2009 (1 page) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 May 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
11 May 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
10 November 2009 | Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 10 November 2009 (1 page) |
15 June 2009 | Incorporation (14 pages) |
15 June 2009 | Incorporation (14 pages) |