REWORK RETAIL SOLUTIONS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAMS / 15/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARA WILLIAMS / 15/03/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: 65-67 JOHN WILSON BUSINESS PARK CHESTFIELD WHITSTABLE KENT CT5 3QT

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

View Document

26/08/0426 August 2004 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 RETURN MADE UP TO 12/03/04; NO CHANGE OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 12/03/03; NO CHANGE OF MEMBERS

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 88 KING STREET MAIDSTONE KENT ME14 1BH

View Document

22/07/0222 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 NEW SECRETARY APPOINTED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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