RESICON LIMITED

Wyvols Court Basingstoke Road Wyvols Court Basingstoke Road, Reading, RG7 1WY, Berkshire, England
StatusACTIVE
Company No.05833198
CategoryPrivate Limited Company
Incorporated31 May 2006
Age18 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

RESICON LIMITED is an active private limited company with number 05833198. It was incorporated 18 years, 1 month, 4 days ago, on 31 May 2006. The company address is Wyvols Court Basingstoke Road Wyvols Court Basingstoke Road, Reading, RG7 1WY, Berkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2024

Action Date: 31 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Capital alter shares subdivision

Date: 04 May 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH02

Date: 2021-04-01

Documents

View document PDF

Capital name of class of shares

Date: 04 May 2021

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-10

Psc name: Mrs Caroline Marjorie Wheatley

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Katherine Wheatley

Appointment date: 2020-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Elizabeth Doherty-Varrie

Appointment date: 2020-03-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Edward Wheatley

Termination date: 2020-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Edward Wheatley

Termination date: 2020-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Edward Wheatley

Cessation date: 2020-01-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Feb 2020

Action Date: 11 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Helen Elizabeth Doherty-Varrie

Appointment date: 2020-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 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: 03 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AAMD

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2017

Action Date: 01 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-01

Old address: Overdene House 49 Church Street Theale Berkshire RG7 5BX

New address: Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2017

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-01

Psc name: Mrs Caroline Marjorie Wheatley

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2017

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-01

Psc name: Dr John Edward Wheatley

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Caroline Marjorie Wheatley

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Edward Wheatley

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

Change date: 2015-05-14

Old address: Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA

New address: Overdene House 49 Church Street Theale Berkshire RG7 5BX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2010

Action Date: 10 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-10

Old address: 7 West Bar Banbury Oxon OX16 9SD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 10/03/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/07 to 30/09/07

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 15/08/06 from: 7 west bar banbury oxfordshire OX16 9SD

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 09/08/06 from: 7 west bar banbury OX16 9SD

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 09/08/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 31 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAEMAR MOUNTAIN SPORTS LIMITED

5 INVERCAULD ROAD,BALLATER,AB35 5YP

Number:SC267232
Status:ACTIVE
Category:Private Limited Company

HC EUROPE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10927200
Status:ACTIVE
Category:Private Limited Company

KBO DESIGN LTD

26 GLENEAGLES DRIVE,ST. LEONARDS-ON-SEA,TN38 0EH

Number:09952207
Status:ACTIVE
Category:Private Limited Company

MIRPUR KEBAB HOUSE LIMITED

480 COVENTRY ROAD,BIRMINGHAM,B10 0UG

Number:08804987
Status:ACTIVE
Category:Private Limited Company

SHERWOOD FARMING LIMITED

NEW FARM MANSFIELD ROAD,NOTTINGHAM,NG5 8PB

Number:07561355
Status:ACTIVE
Category:Private Limited Company

SYSTEMS POINT SOLUTIONS LIMITED

UNIT 3 164-170 HIGH STREET,CROWTHORNE,RG45 7AT

Number:10237274
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