REINSPIRED CAVERSHAM

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

04/12/244 December 2024 Termination of appointment of Mike Mellor as a secretary on 2024-12-03

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

26/11/2226 November 2022 Appointment of Mrs Virginia Cullura as a director on 2022-11-26

View Document

12/10/2212 October 2022 Micro company accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Appointment of Mr Stephen Lewis Jenkins as a director on 2022-01-19

View Document

01/01/221 January 2022 Termination of appointment of Caroline Jennings as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

06/07/216 July 2021 Termination of appointment of Lesley Boardley as a director on 2021-06-30

View Document

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MRS LESLEY BOARDLEY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/08/1911 August 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER DOWDING

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MRS CAROLINE JENNINGS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK CHANDLER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA TEAR

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MRS JENNIFER SUSAN DOWDING

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 30/11/15 NO MEMBER LIST

View Document

08/08/158 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM CHURCH OFFICE 57-59 CHURCH STREET CAVERSHAM READING RG4 8AX

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED REV DAVID MICHAEL SHAW

View Document

18/12/1418 December 2014 30/11/14 NO MEMBER LIST

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR REBECCA LOVATT

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 30/11/13 NO MEMBER LIST

View Document

21/12/1321 December 2013 DIRECTOR APPOINTED REV DEREK EDWARD CHANDLER

View Document

12/12/1312 December 2013 SECRETARY APPOINTED MR MIKE MELLOR

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED REV NIGEL JONES

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL TYNDALL

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME FANCOURT

View Document

13/02/1313 February 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

30/11/1230 November 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