REACTIVE WARRANTY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewPrevious accounting period extended from 2025-03-31 to 2025-04-27

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-10 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 Total exemption full accounts made up to 2023-03-26

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

26/03/2326 March 2023 Annual accounts for year ending 26 Mar 2023

View Accounts

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-27

View Document

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

View Document

01/04/221 April 2022 Change of details for Mr Timothy Hanslip as a person with significant control on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Mr Thomas Wilson on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Mr Timothy Mark Hanslip on 2022-04-01

View Document

01/04/221 April 2022 Change of details for Mr Thomas Wilson as a person with significant control on 2022-04-01

View Document

27/03/2227 March 2022 Annual accounts for year ending 27 Mar 2022

View Accounts

04/02/224 February 2022 Registered office address changed from 21 Hinton Road Bournemouth BH1 2DE England to 3 Poole Road Bournemouth BH2 5QJ on 2022-02-04

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-28

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MALLENDER

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL JACQUES

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR THOMAS WILSON

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR TIMOTHY HANSLIP

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR DARRYL SHARRARD

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY HANSLIP

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS WILSON

View Document

09/04/199 April 2019 CESSATION OF DARRYL STEPHEN SHARRARD AS A PSC

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM UNIT F1 & F" HEATH PLACE BOGNOR REGIS WEST SUSSEX PO22 9SL

View Document

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

View Accounts

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/12/1621 December 2016 DISS40 (DISS40(SOAD))

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/09/1530 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 7829956 WATERFRONT BRIGHTON MARINA VILLAGE BRIGHTON BN2 5WB

View Document

18/09/1418 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/11/1312 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/1312 November 2013 COMPANY NAME CHANGED REACTIVE WARRANTY'S LIMITED CERTIFICATE ISSUED ON 12/11/13

View Document

05/11/135 November 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM RICHMOND HOUSE RICHMOND ROAD BRIGHTON SUSSEX BN2 3RL UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/08/1215 August 2012 COMPANY NAME CHANGED REACTIVE WARRANTIES LIMITED CERTIFICATE ISSUED ON 15/08/12

View Document

07/08/127 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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