REACH WORK LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Piers Michael North as a director on 2025-03-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

15/07/2315 July 2023 Full accounts made up to 2022-12-25

View Document

17/02/2317 February 2023 Appointment of Mr Darren Fisher as a director on 2023-02-14

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-26

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-27

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR JAMES JOSEPH MULLEN

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY VAGHELA

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

02/07/182 July 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

02/07/182 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

02/07/182 July 2018 COMPANY NAME CHANGED TRINITY MIRROR DIGITAL RECRUITMENT LIMITED CERTIFICATE ISSUED ON 02/07/18

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 01/01/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 27/12/15

View Document

12/08/1512 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 28/12/14

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 29/12/13

View Document

04/08/144 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

27/08/1327 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 01/01/12

View Document

03/08/123 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 02/01/11

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / VIJAY LAKHMAN VAGHELA / 01/10/2009

View Document

05/08/115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW VICKERS / 01/10/2009

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 03/01/10

View Document

12/08/1012 August 2010 ARTICLES OF ASSOCIATION

View Document

10/08/1010 August 2010 ALTER ARTICLES 26/03/2010

View Document

04/08/104 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

03/08/103 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

12/01/1012 January 2010 ADOPT ARTICLES 01/10/2009

View Document

11/11/0911 November 2009 APPOINT PERSON AS DIRECTOR

View Document

03/11/093 November 2009 APPOINT PERSON AS DIRECTOR

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

14/10/0914 October 2009 CHANGE PERSON AS DIRECTOR

View Document

10/08/0910 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

20/01/0920 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/097 January 2009 COMPANY NAME CHANGED HOTONLINE LIMITED CERTIFICATE ISSUED ON 07/01/09

View Document

20/08/0820 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/08/0719 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 01/01/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 3RD FLOOR BEAUMONT HOUSE KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 4TS

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: 3 SHORTLANDS LONDON W6 8JH

View Document

26/05/0526 May 2005 AUDITOR'S RESIGNATION

View Document

20/08/0420 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

23/03/0423 March 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

28/08/0328 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0316 April 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

03/04/033 April 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/08/02

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: 37 SHELTON STREET LONDON WC2H 9HN

View Document

17/03/0317 March 2003 COMPANY NAME CHANGED RECRUITMENT EXCHANGE INTERNATION AL LIMITED CERTIFICATE ISSUED ON 17/03/03

View Document

31/10/0231 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 REGISTERED OFFICE CHANGED ON 02/02/02 FROM: GARDEN HOUSE LONDON ROAD SUNNINGDALE BERKS. SL5 0LL

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 30/04/99

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 COMPANY NAME CHANGED RECRUITMENT ROADSHOW LIMITED CERTIFICATE ISSUED ON 11/11/96

View Document

16/10/9616 October 1996 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 SECRETARY RESIGNED

View Document

16/10/9616 October 1996 NEW SECRETARY APPOINTED

View Document

13/10/9613 October 1996 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/08/97

View Document

06/10/966 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/09/946 September 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

24/08/9424 August 1994 ADOPT MEM AND ARTS 02/08/94

View Document

05/07/945 July 1994 £ NC 150000/350000 14/06

View Document

05/07/945 July 1994 VARYING SHARE RIGHTS AND NAMES 14/06/94

View Document

05/07/945 July 1994 NC INC ALREADY ADJUSTED 14/06/94

View Document

16/02/9416 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9413 January 1994 £ NC 50000/150000 20/10

View Document

13/01/9413 January 1994 NC INC ALREADY ADJUSTED 20/10/93

View Document

13/01/9413 January 1994 ADOPT MEM AND ARTS 20/10/93

View Document

21/10/9321 October 1993 RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS

View Document

06/09/936 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/09/9222 September 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/02/922 February 1992 REGISTERED OFFICE CHANGED ON 02/02/92 FROM: ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

View Document

23/12/9123 December 1991 AUDITOR'S RESIGNATION

View Document

09/10/919 October 1991 NC INC ALREADY ADJUSTED 30/08/91

View Document

09/10/919 October 1991 £ NC 100/50000 30/08/

View Document

05/09/915 September 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 DIRECTOR RESIGNED

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/09/906 September 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

16/08/9016 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/06/907 June 1990 REGISTERED OFFICE CHANGED ON 07/06/90 FROM: ACRE HOUSE 69-76 LONG ACRE LONDON WC2E 9JW

View Document

31/01/9031 January 1990 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/09/894 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/11/884 November 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/11/883 November 1988 RETURN MADE UP TO 25/10/86; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 NEW DIRECTOR APPOINTED

View Document

02/09/882 September 1988 FIRST GAZETTE

View Document

28/03/8828 March 1988 DISSOLUTION DISCONTINUED

View Document

21/03/8821 March 1988 REGISTERED OFFICE CHANGED ON 21/03/88 FROM: 36 QUEEN ANNE STREET LONDON W1

View Document

24/02/8824 February 1988 WD 26/01/88 AD 18/12/87--------- £ SI 98@1=98 £ IC 2/100

View Document

24/02/8824 February 1988 WD 26/01/88 PD 18/12/87--------- £ SI 2@1

View Document

02/02/882 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/04/8714 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/8628 June 1986 GAZETTABLE DOCUMENT

View Document

28/06/8628 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/8628 June 1986 REGISTERED OFFICE CHANGED ON 28/06/86 FROM: 17 WIDEGATE STREET LONDON E1 7HP

View Document

13/05/8613 May 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/05/86

View Document

12/04/8512 April 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company