REELWORK LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, SECRETARY JOSEPH PROUD

View Document

12/01/1612 January 2016 SECRETARY APPOINTED MR CHRISTOPHER ROBSON

View Document

14/12/1514 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

07/01/157 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

13/11/1413 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

08/01/148 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

08/01/138 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

10/01/1210 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

07/10/117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

11/01/1111 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

15/10/1015 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

05/01/105 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBIN GRAY / 05/01/2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: STARGATE INDUSTRIAL ESTATE RYTON TYNE AND WEAR NE40 3EX

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

13/02/0413 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

22/12/0022 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/12/9922 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

28/01/9728 January 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

12/02/9612 February 1996 RETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

01/08/951 August 1995 £ NC 100/1000 17/05/95

View Document

01/08/951 August 1995 £5000 17/05/95

View Document

01/08/951 August 1995 NC INC ALREADY ADJUSTED 17/05/95

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/02/9515 February 1995 RETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9515 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

16/05/9416 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

18/01/9418 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/01/9418 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 27/12/93; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 AUDITOR'S RESIGNATION

View Document

28/02/9328 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/01/927 January 1992 RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/01/927 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/916 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

19/04/9119 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/01/9121 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

21/05/9021 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9030 March 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

06/02/896 February 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

04/12/884 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

28/02/8828 February 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

26/08/8726 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

15/07/8715 July 1987 ALTER MEM AND ARTS 260986

View Document

15/07/8715 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/8723 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/874 February 1987 REGISTERED OFFICE CHANGED ON 04/02/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

04/02/874 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/872 January 1987 COMPANY NAME CHANGED CALMGIANT LIMITED CERTIFICATE ISSUED ON 02/01/87

View Document

28/08/8628 August 1986 CERTIFICATE OF INCORPORATION

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