REABOLD RESOURCES PLC

Company Documents

DateDescription
16/07/2516 July 2025 NewResolutions

View Document

13/06/2513 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

10/06/2410 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

07/03/247 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

21/02/2421 February 2024 Purchase of own shares. Shares purchased into treasury:

View Document

05/02/245 February 2024 Purchase of own shares. Shares purchased into treasury:

View Document

28/12/2328 December 2023 Statement of capital following an allotment of shares on 2023-12-12

View Document

11/10/2311 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

11/08/2311 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

03/08/233 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

26/07/2326 July 2023 Statement of capital following an allotment of shares on 2023-06-23

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

20/07/2320 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

21/06/2321 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

10/06/2310 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

07/06/237 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

11/04/2311 April 2023 Statement of capital on 2023-04-11

View Document

11/04/2311 April 2023 Certificate of reduction of share premium

View Document

11/04/2311 April 2023

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Memorandum and Articles of Association

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

13/01/2313 January 2023 Statement of capital following an allotment of shares on 2023-01-04

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

09/05/229 May 2022 Appointment of Mr Christopher Thomas Connolly as a secretary on 2022-05-09

View Document

09/05/229 May 2022 Termination of appointment of Anthony John Samaha as a secretary on 2022-05-09

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Resolutions

View Document

28/06/2128 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Director's details changed for Mr Stephen Anthony Williams on 2021-06-17

View Document

07/07/207 July 2020 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

08/06/208 June 2020 01/06/20 STATEMENT OF CAPITAL GBP 6861094.38

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

06/03/206 March 2020

View Document

06/03/206 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/197 November 2019 28/10/19 STATEMENT OF CAPITAL GBP 684474275

View Document

02/09/192 September 2019 REDUCTION OF SHARE PREMIUM

View Document

02/09/192 September 2019 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

02/09/192 September 2019 02/09/19 STATEMENT OF CAPITAL GBP 4178076.09

View Document

13/08/1913 August 2019 REELECT DIRECTORS/ RE APPT AUDITORS/ AUTHORISE FINANCIAL STATEMENTS/ CANCEL SHARE PREM A/C 30/07/2019

View Document

19/07/1919 July 2019 04/07/19 STATEMENT OF CAPITAL GBP 4178076.09

View Document

08/07/198 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 07/02/19 STATEMENT OF CAPITAL GBP 3937167.003

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

15/02/1915 February 2019 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

18/12/1818 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/187 October 2018 DIRECTOR APPOINTED MR MICHAEL CRAIG FELTON

View Document

07/10/187 October 2018 DIRECTOR APPOINTED MR MARCOS ESTANISLAO MOZETIC

View Document

20/09/1820 September 2018 11/09/18 STATEMENT OF CAPITAL GBP 3935186.99

View Document

17/07/1817 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/189 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

27/03/1827 March 2018 20/03/18 STATEMENT OF CAPITAL GBP 2946278.17

View Document

23/03/1823 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR STEPHEN ANTHONY WILLIAMS

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR SACHIN SHARAD OZA

View Document

20/10/1720 October 2017 13/10/17 STATEMENT OF CAPITAL GBP 1654528.1740

View Document

19/10/1719 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/176 October 2017 25/09/17 STATEMENT OF CAPITAL GBP 1302528.17

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 25/04/17 STATEMENT OF CAPITAL GBP 508528.17

View Document

25/05/1725 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

05/10/165 October 2016 SECRETARY APPOINTED MR ANTHONY JOHN SAMAHA

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 200 STRAND LONDON WC2R 1DJ UNITED KINGDOM

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, SECRETARY MILFORD SECRETARIES LIMITED

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

20/05/1620 May 2016 08/04/16 NO MEMBER LIST

View Document

26/01/1626 January 2016 15/01/16 STATEMENT OF CAPITAL GBP 435028.17

View Document

08/10/158 October 2015 28/09/15 STATEMENT OF CAPITAL GBP 395028.17

View Document

14/08/1514 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/06/152 June 2015 08/04/15 NO MEMBER LIST

View Document

11/09/1411 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/141 August 2014 24/06/14 STATEMENT OF CAPITAL GBP 481.83178

View Document

23/07/1423 July 2014 08/04/14 BULK LIST

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/02/1426 February 2014 08/04/13 BULK LIST

View Document

10/02/1410 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

10/02/1410 February 2014 SAIL ADDRESS CHANGED FROM: NEVILLE HOUSE 18 LAUREL LANE HALESOWEN WEST MIDLANDS B63 3DA

View Document

14/10/1314 October 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

22/08/1322 August 2013 15/08/13 STATEMENT OF CAPITAL GBP 285028.1800

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 WAIVER GRANTED RE TAKEOVERS AND MERGERS APPROVED 12/06/2013

View Document

07/02/137 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/02/137 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/02/137 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

07/02/137 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

24/01/1324 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

17/01/1317 January 2013 27/12/12 STATEMENT OF CAPITAL GBP 181028.1800

View Document

17/01/1317 January 2013 19/12/12 STATEMENT OF CAPITAL GBP 121028.18

View Document

17/01/1317 January 2013 SUB-DIVISION 24/12/12

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN SPOONER

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, SECRETARY ANDREA PARSONS

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALLAN COLLINS

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARSON

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WINKS

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR ANTHONY JOHN SAMAHA

View Document

07/01/137 January 2013 DIRECTOR APPOINTED JEREMY SAMUEL EDELMAN

View Document

05/01/135 January 2013 REGISTERED OFFICE CHANGED ON 05/01/2013 FROM C/O BEGBIES TRAYNOR CENTRAL LLP 32 CORNHILL LONDON EC3V 3BT

View Document

05/01/135 January 2013 CORPORATE SECRETARY APPOINTED MILFORD SECRETARIES LIMITED

View Document

31/12/1231 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1231 December 2012 ARTICLES OF ASSOCIATION

View Document

28/12/1228 December 2012 NOTICE OF END OF ADMINISTRATION

View Document

28/12/1228 December 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

20/12/1220 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/12/1220 December 2012 COMPANY NAME CHANGED ADVENTIS GROUP PLC CERTIFICATE ISSUED ON 20/12/12

View Document

17/12/1217 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/12/1211 December 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

03/10/123 October 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

03/10/123 October 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

03/10/123 October 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

12/09/1212 September 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM ADVENTIS HOUSE POST OFFICE LANE BEACONSFIELD BUCKS HP9 1FN

View Document

27/07/1227 July 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

22/05/1222 May 2012 08/04/12 BULK LIST

View Document

29/07/1129 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

12/07/1112 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES PHILLPOT

View Document

13/06/1113 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 08/04/11 BULK LIST

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR ANDREW PEARSON

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR AUBREY ADAMS

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR NICHOLAS PAUL DAVID WINKS

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY PETER LINNELL

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR PETER LINNELL

View Document

07/04/117 April 2011 SECRETARY APPOINTED ANDREA PARSONS

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 95 WIGMORE STREET LONDON W1U 1HH

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL CRABB

View Document

20/10/1020 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED JULIAN ROBERT ARCHER SPOONER

View Document

02/08/102 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

29/06/1029 June 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

22/06/1022 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN PHILLPOT / 01/01/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LINNELL / 01/01/2010

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN LINNELL / 01/01/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID CRABB / 01/01/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN COLLINS / 01/01/2010

View Document

27/05/1027 May 2010 ALTER ARTICLES 19/05/2010

View Document

27/05/1027 May 2010 08/04/10 BULK LIST

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AUBREY JOHN ADAMS / 01/01/2010

View Document

04/05/104 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

04/05/104 May 2010 30/03/10 STATEMENT OF CAPITAL GBP 121028.17

View Document

25/02/1025 February 2010 05/02/10 STATEMENT OF CAPITAL GBP 120153.17

View Document

10/02/1010 February 2010 01/02/10 STATEMENT OF CAPITAL GBP 120153.17

View Document

25/11/0925 November 2009 09/11/09 STATEMENT OF CAPITAL GBP 119668.68

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

15/06/0915 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 08/04/09; BULK LIST AVAILABLE SEPARATELY

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER MITCHELL

View Document

01/04/091 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/02/0912 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR APPOINTED AUBREY ADAMS

View Document

08/01/098 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/07/0810 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/07/088 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/06/0825 June 2008 RETURN MADE UP TO 08/04/08; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/089 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

23/07/0723 July 2007 AUDITOR'S RESIGNATION

View Document

18/06/0718 June 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/05/0714 May 2007 RETURN MADE UP TO 08/04/07; BULK LIST AVAILABLE SEPARATELY

View Document

30/04/0730 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 AUDITOR'S RESIGNATION

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 APPE 1 CIRCULAR APPE 2 18/10/06

View Document

20/11/0620 November 2006 SHARE INCENTIVE APPROVE 18/10/06

View Document

16/11/0616 November 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

14/09/0614 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 08/04/06; BULK LIST AVAILABLE SEPARATELY

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 SECRETARY RESIGNED

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/06/0514 June 2005 RETURN MADE UP TO 08/04/05; BULK LIST AVAILABLE SEPARATELY

View Document

02/06/052 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 AUDITOR'S RESIGNATION

View Document

29/10/0429 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0427 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 S-DIV 08/06/04

View Document

13/07/0413 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0413 July 2004 £ NC 52630/150000 08/06

View Document

13/07/0413 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

13/07/0413 July 2004 SUBDIVISION OF SHARES 08/06/04

View Document

13/07/0413 July 2004 NC INC ALREADY ADJUSTED 08/06/04

View Document

13/07/0413 July 2004 NC DEC ALREADY ADJUSTED 08/06/04

View Document

17/06/0417 June 2004 PROSPECTUS

View Document

11/06/0411 June 2004 INTERIM ACCOUNTS MADE UP TO 30/04/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

18/05/0318 May 2003 NEW SECRETARY APPOINTED

View Document

10/05/0310 May 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 AUDITOR'S RESIGNATION

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: PARK HOUSE, 116 PARK STREET, LONDON, W1K 6AB

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0225 June 2002 NC INC ALREADY ADJUSTED 09/05/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0224 January 2002 AUDITOR'S RESIGNATION

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

04/05/014 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: PARK HOUSE, 116 PARK STREET, LONDON, W1Y 4RA

View Document

12/09/0012 September 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

21/08/0021 August 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/08/0021 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00 FROM: 4TH FLOOR PINNACLE HOUSE, 17-25 HARTFIELD ROAD, LONDON, SW19 3SE

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 £ IC 150000/50000 31/12/99 £ SR 100000@1=100000

View Document

10/11/9910 November 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

09/08/999 August 1999 £ IC 250000/150000 31/07/99 £ SR 100000@1=100000

View Document

19/07/9919 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9922 June 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9829 October 1998 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

29/10/9829 October 1998 BALANCE SHEET

View Document

29/10/9829 October 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

29/10/9829 October 1998 AUDITORS' REPORT

View Document

29/10/9829 October 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/10/9829 October 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

29/10/9829 October 1998 ADOPT MEM AND ARTS 15/10/98

View Document

29/10/9829 October 1998 AUDITORS' STATEMENT

View Document

28/10/9828 October 1998 NEW SECRETARY APPOINTED

View Document

28/10/9828 October 1998 SECRETARY RESIGNED

View Document

07/09/987 September 1998 REGISTERED OFFICE CHANGED ON 07/09/98 FROM: 56 GREEN LANE, BURNHAM, SLOUGH, BUCKINGHAMSHIRE SL1 8EB

View Document

10/07/9810 July 1998 NEW SECRETARY APPOINTED

View Document

30/06/9830 June 1998 SECRETARY RESIGNED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 NEW SECRETARY APPOINTED

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 SECRETARY RESIGNED

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 ADOPT MEM AND ARTS 13/05/98

View Document

24/05/9824 May 1998 NC INC ALREADY ADJUSTED 13/05/98

View Document

24/05/9824 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/05/98

View Document

24/05/9824 May 1998 RECLASSIFICATION SHARES 13/05/98

View Document

24/05/9824 May 1998 £ NC 3500/450000 13/05/98

View Document

20/05/9820 May 1998 COMPANY NAME CHANGED REDDIN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 20/05/98

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 SECRETARY RESIGNED

View Document

30/04/9830 April 1998 NEW SECRETARY APPOINTED

View Document

30/04/9830 April 1998 REGISTERED OFFICE CHANGED ON 30/04/98 FROM: NEWFOUNDLAND CHAMBERS 43A, WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN, CF4 3JN

View Document

27/04/9827 April 1998 ALTER MEM AND ARTS 22/04/98

View Document

27/04/9827 April 1998 NC INC ALREADY ADJUSTED 22/04/98

View Document

27/04/9827 April 1998 £ NC 100/3500 22/04/9

View Document

08/04/988 April 1998 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