REACT ACCIDENT REPAIR GROUP LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Registered office address changed from 5 Deansway Worcester WR1 2JG England to 105 High Street Worcester Worcestershire WR1 2HW on 2025-08-19 |
07/08/257 August 2025 New | Change of details for Steer Automotive Group Limited as a person with significant control on 2025-08-01 |
13/05/2513 May 2025 | Confirmation statement made on 2025-04-30 with updates |
01/04/251 April 2025 | Termination of appointment of Barry Whittles as a director on 2025-04-01 |
01/04/251 April 2025 | Previous accounting period shortened from 2025-09-30 to 2025-03-31 |
01/04/251 April 2025 | Cessation of Barry Whittles as a person with significant control on 2025-04-01 |
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 |
01/04/251 April 2025 | Termination of appointment of John Pattinson as a director on 2025-04-01 |
01/04/251 April 2025 | Termination of appointment of Christopher Peter Elton as a director on 2025-04-01 |
01/04/251 April 2025 | Cessation of Christopher Peter Elton as a person with significant control on 2025-04-01 |
01/04/251 April 2025 | Appointment of Mr Paul Hawkes as a director on 2025-04-01 |
01/04/251 April 2025 | Appointment of Mr Richard Kenneth Steer as a director on 2025-04-01 |
01/04/251 April 2025 | Notification of Steer Automotive Group Limited as a person with significant control on 2025-04-01 |
01/04/251 April 2025 | Cessation of John Pattinson as a person with significant control on 2025-04-01 |
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-09-30 |
12/06/2412 June 2024 | Total exemption full accounts made up to 2023-09-30 |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
15/06/2315 June 2023 | Total exemption full accounts made up to 2022-09-30 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
03/05/223 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
03/08/213 August 2021 | Director's details changed for Mr Christopher Peter Elton on 2021-05-28 |
03/08/213 August 2021 | Change of details for Mr Christopher Peter Elton as a person with significant control on 2021-05-28 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-09-30 |
28/01/2028 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
24/01/2024 January 2020 | PREVEXT FROM 31/05/2019 TO 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
24/08/1824 August 2018 | 06/07/18 STATEMENT OF CAPITAL GBP 300 |
13/07/1813 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATTINSON |
13/07/1813 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY WHITTLES |
13/07/1813 July 2018 | ADOPT ARTICLES 06/07/2018 |
13/07/1813 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PETER ELTON |
10/07/1810 July 2018 | REGISTERED OFFICE CHANGED ON 10/07/2018 FROM GOSSCHALKS SOLICITORS QUEENS GARDENS HULL HU1 3DZ ENGLAND |
06/07/186 July 2018 | DIRECTOR APPOINTED MR BARRY WHITTLES |
06/07/186 July 2018 | DIRECTOR APPOINTED MR JOHN PATTINSON |
03/05/183 May 2018 | DIRECTOR APPOINTED MR CHRISTOPHER PETER ELTON |
01/05/181 May 2018 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
01/05/181 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/05/181 May 2018 | CESSATION OF GRAHAM ROBERTSON STEPHENS AS A PSC |
More Company Information
Recently Viewed
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