About

Registered Number: 05914385
Date of Incorporation: 23/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Unity House Station Court Station Road, Guiseley, Leeds, West Yorkshire, LS20 8EY

 

Having been setup in 2006, Recreational Charter Insurance Services Ltd have registered office in Leeds, it has a status of "Active". The companies directors are listed as Calvert, Michael George, Brown, Nicholas Peter in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALVERT, Michael George 30 July 2013 - 1
BROWN, Nicholas Peter 23 August 2006 01 April 2008 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 18 February 2014
RESOLUTIONS - N/A 22 October 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 October 2013
CAP-SS - N/A 22 October 2013
AR01 - Annual Return 27 August 2013
AP01 - Appointment of director 20 August 2013
AP01 - Appointment of director 20 August 2013
RESOLUTIONS - N/A 15 August 2013
AA - Annual Accounts 07 December 2012
CH01 - Change of particulars for director 28 November 2012
AD01 - Change of registered office address 08 November 2012
TM01 - Termination of appointment of director 13 September 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 25 March 2009
123 - Notice of increase in nominal capital 11 September 2008
363a - Annual Return 03 September 2008
SA - Shares agreement 26 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2008
RESOLUTIONS - N/A 07 May 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
225 - Change of Accounting Reference Date 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 28 August 2007
MEM/ARTS - N/A 03 June 2007
CERTNM - Change of name certificate 04 May 2007
288b - Notice of resignation of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
287 - Change in situation or address of Registered Office 14 September 2006
NEWINC - New incorporation documents 23 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.