REACT ACCIDENT REPAIR GROUP LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewRegistered office address changed from 5 Deansway Worcester WR1 2JG England to 105 High Street Worcester Worcestershire WR1 2HW on 2025-08-19

View Document

07/08/257 August 2025 NewChange of details for Steer Automotive Group Limited as a person with significant control on 2025-08-01

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

01/04/251 April 2025 Termination of appointment of Barry Whittles as a director on 2025-04-01

View Document

01/04/251 April 2025 Previous accounting period shortened from 2025-09-30 to 2025-03-31

View Document

01/04/251 April 2025 Cessation of Barry Whittles as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Registered office address changed from React Accident Repair Courtney Street Mount Pleasant Hull East Yorkshire HU8 7QF England to 5 Deansway Worcester WR1 2JG on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of John Pattinson as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Christopher Peter Elton as a director on 2025-04-01

View Document

01/04/251 April 2025 Cessation of Christopher Peter Elton as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Mr Paul Hawkes as a director on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Mr Richard Kenneth Steer as a director on 2025-04-01

View Document

01/04/251 April 2025 Notification of Steer Automotive Group Limited as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Cessation of John Pattinson as a person with significant control on 2025-04-01

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

03/08/213 August 2021 Director's details changed for Mr Christopher Peter Elton on 2021-05-28

View Document

03/08/213 August 2021 Change of details for Mr Christopher Peter Elton as a person with significant control on 2021-05-28

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

28/01/2028 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 PREVEXT FROM 31/05/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

24/08/1824 August 2018 06/07/18 STATEMENT OF CAPITAL GBP 300

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATTINSON

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY WHITTLES

View Document

13/07/1813 July 2018 ADOPT ARTICLES 06/07/2018

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PETER ELTON

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM GOSSCHALKS SOLICITORS QUEENS GARDENS HULL HU1 3DZ ENGLAND

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR BARRY WHITTLES

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR JOHN PATTINSON

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER PETER ELTON

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

01/05/181 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/181 May 2018 CESSATION OF GRAHAM ROBERTSON STEPHENS AS A PSC

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