REWARDING HEROES LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

14/10/2514 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

07/08/257 August 2025 Voluntary strike-off action has been suspended

View Document

07/08/257 August 2025 Voluntary strike-off action has been suspended

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

18/07/2518 July 2025 Application to strike the company off the register

View Document

15/07/2515 July 2025 Total exemption full accounts made up to 2025-01-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-11 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/02/2323 February 2023 Director's details changed for Mr Nicholas Alexander Watts on 2023-01-11

View Document

23/02/2323 February 2023 Registered office address changed from 32 Rook Drive Burton on Trent Staffordshire DE13 9FD England to 4 Gretton Close Drakelow Burton-on-Trent Derbyshire DE159NQ on 2023-02-23

View Document

23/02/2323 February 2023 Change of details for Mr Nicholas Alexander Watts as a person with significant control on 2023-01-11

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-11 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Change of details for Mr Nicholas Alexander Watts as a person with significant control on 2022-01-11

View Document

11/01/2211 January 2022 Termination of appointment of Harvey Colin Gines as a director on 2021-11-01

View Document

11/01/2211 January 2022 Director's details changed for Mr Nicholas Alexander Watts on 2022-01-11

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

11/01/2211 January 2022 Cessation of Harvey Colin Gines as a person with significant control on 2022-01-01

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

13/10/2113 October 2021 Registered office address changed from 32 32 Rook Drive Burton on Trent Staffordshire DE13 9FD England to 32 Rook Drive Burton on Trent Staffordshire DE13 9FD on 2021-10-13

View Document

13/10/2113 October 2021 Registered office address changed from 26 Greensmith House the Flour Mills Burton-on-Trent Staffordshire DE15 0TP England to 32 32 Rook Drive Burton on Trent Staffordshire DE13 9FD on 2021-10-13

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER WATTS / 18/08/2020

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER WATTS / 18/08/2020

View Document

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / MR HARVEY COLIN GINES / 26/06/2020

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY COLIN GINES / 24/07/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY RICKWOOD

View Document

12/11/1912 November 2019 CESSATION OF ANTONY JAMES RICKWOOD AS A PSC

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONY JAMES RICKWOOD / 04/10/2019

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JAMES RICKWOOD / 04/10/2019

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER WATTS / 08/01/2019

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR HARVEY COLIN GINES / 24/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY COLIN GINES / 24/09/2019

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JAMES RICKWOOD / 07/08/2019

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER WATTS / 07/08/2019

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MR HARVEY COLIN GINES / 07/08/2019

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONY JAMES RICKWOOD / 07/08/2019

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY COLIN GINES / 07/08/2019

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER WATTS / 07/08/2019

View Document

24/02/1924 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONY JAMES RICKWOOD / 02/01/2019

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JAMES RICKWOOD / 02/01/2019

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY COLIN GINES / 02/01/2019

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR HARVEY COLIN GINES / 02/01/2019

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER WATTS / 02/01/2019

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER WATTS / 02/01/2019

View Document

25/01/1825 January 2018 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