REACT ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
05/06/245 June 2024 | Change of details for React Engineering (Holdings) Limited as a person with significant control on 2024-06-04 |
18/04/2418 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
15/09/2315 September 2023 | Confirmation statement made on 2023-09-12 with no updates |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-10-31 |
03/01/233 January 2023 | Director's details changed for Mr Stephen Knight on 2023-01-03 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/09/2216 September 2022 | Confirmation statement made on 2022-09-12 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/04/2119 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
10/03/2110 March 2021 | DIRECTOR APPOINTED MR PAUL TIMOTHY BOTTERILL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/09/2021 September 2020 | CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES |
05/03/205 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES |
22/03/1922 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
10/01/1910 January 2019 | RETURN OF PURCHASE OF OWN SHARES |
10/01/1910 January 2019 | 12/12/18 STATEMENT OF CAPITAL GBP 552 |
10/12/1810 December 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL BOTTERILL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
24/07/1824 July 2018 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FOX |
25/04/1825 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
08/06/178 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/09/1514 September 2015 | Annual return made up to 12 September 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/12/143 December 2014 | APPOINTMENT TERMINATED, SECRETARY TREVOR CRAIG |
03/12/143 December 2014 | SECRETARY APPOINTED MR PAUL TIMOTHY BOTTERILL |
05/11/145 November 2014 | DIRECTOR APPOINTED MR TIMOTHY GEORGE FOX |
05/11/145 November 2014 | DIRECTOR APPOINTED MR PAUL TIMOTHY BOTTERILL |
05/11/145 November 2014 | DIRECTOR APPOINTED MR PHILIP ANTHONY REDFERN |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/09/1415 September 2014 | Annual return made up to 12 September 2014 with full list of shareholders |
23/05/1423 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETER WOOLAGHAN / 23/05/2014 |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/04/1411 April 2014 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/09/1316 September 2013 | Annual return made up to 12 September 2013 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
03/10/123 October 2012 | Annual return made up to 12 September 2012 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/09/1113 September 2011 | Annual return made up to 12 September 2011 with full list of shareholders |
08/08/118 August 2011 | DIRECTOR APPOINTED MR STEPHEN ANTHONY WOOD |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/03/1110 March 2011 | Registered office address changed from , Redness Suite 1st Flr Fleswick, Ct Crow Park Way Westlakes, Science & Technology Park Moor, Row Whitehaven Cumbria, CA24 3HZ on 2011-03-10 |
10/03/1110 March 2011 | REGISTERED OFFICE CHANGED ON 10/03/2011 FROM REDNESS SUITE 1ST FLR FLESWICK CT CROW PARK WAY WESTLAKES SCIENCE & TECHNOLOGY PARK MOOR ROW WHITEHAVEN CUMBRIA CA24 3HZ |
26/10/1026 October 2010 | Annual return made up to 12 September 2010 with full list of shareholders |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/10/098 October 2009 | Annual return made up to 12 September 2009 with full list of shareholders |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/09/0815 September 2008 | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/09/0718 September 2007 | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/01/0723 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/10/066 October 2006 | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
28/09/0528 September 2005 | £ SR 12@1 05/09/05 |
21/09/0521 September 2005 | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
10/11/0410 November 2004 | RETURN MADE UP TO 12/09/04; CHANGE OF MEMBERS |
06/03/046 March 2004 | AUDITOR'S RESIGNATION |
06/02/046 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
02/10/032 October 2003 | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS |
10/03/0310 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
05/02/035 February 2003 | DIRECTOR'S PARTICULARS CHANGED |
19/09/0219 September 2002 | RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS |
22/04/0222 April 2002 | REGISTERED OFFICE CHANGED ON 22/04/02 FROM: LOWESWATER PAVILION WESTLAKES SCIENCE TECH PARK MOOR ROW WHITEHAVEN CUMBRIA CA24 3JZ |
22/04/0222 April 2002 | |
11/01/0211 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
07/09/017 September 2001 | RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS |
08/06/018 June 2001 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
08/02/018 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
14/09/0014 September 2000 | RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS |
22/02/0022 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
16/09/9916 September 1999 | RETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS |
02/03/992 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
18/09/9818 September 1998 | RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS |
02/03/982 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
27/10/9727 October 1997 | £ NC 100000/200000 25/09/97 |
27/10/9727 October 1997 | NC INC ALREADY ADJUSTED 25/09/97 |
27/10/9727 October 1997 | ADOPT MEM AND ARTS 25/09/97 |
24/09/9724 September 1997 | RETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS |
02/02/972 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
25/09/9625 September 1996 | ADOPT MEM AND ARTS 13/09/96 |
06/09/966 September 1996 | RETURN MADE UP TO 12/09/96; NO CHANGE OF MEMBERS |
19/07/9619 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
19/09/9519 September 1995 | RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
21/12/9421 December 1994 | PARTICULARS OF MORTGAGE/CHARGE |
01/12/941 December 1994 | |
01/12/941 December 1994 | REGISTERED OFFICE CHANGED ON 01/12/94 FROM: 3 OXFORD STREET WORKINGTON CUMBRIA CA14 2AL |
19/10/9419 October 1994 | COMPANY NAME CHANGED KESWICK HOLIDAY HOMES LIMITED CERTIFICATE ISSUED ON 20/10/94 |
17/10/9417 October 1994 | DIRECTOR RESIGNED |
17/10/9417 October 1994 | SECRETARY RESIGNED |
17/10/9417 October 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
17/10/9417 October 1994 | NEW DIRECTOR APPOINTED |
17/10/9417 October 1994 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/10/9417 October 1994 | NEW DIRECTOR APPOINTED |
15/09/9415 September 1994 | SECRETARY RESIGNED |
12/09/9412 September 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of REACT ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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