REWARDS TRAINING RECRUITMENT CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

06/01/256 January 2025 Appointment of Mr Sean Marren as a secretary on 2025-01-01

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

04/05/244 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/03/2418 March 2024 Termination of appointment of Eric Stephen Smith as a secretary on 2024-03-18

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

12/05/2012 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA POWELL

View Document

18/04/1918 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

01/05/181 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW AYRES / 20/08/2017

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA POWELL / 20/08/2017

View Document

23/04/1723 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

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

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/09/1529 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/09/1423 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/09/1318 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM VICTORIA GATE 119-127 SOUTH ROAD HAYWARDS HEATH WEST SUSSEX RH16 4LR

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/10/1210 October 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/09/1127 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR DAVID ANDREW AYRES

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MRS LINDA POWELL

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/09/1029 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEREK WARD / 01/10/2009

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS; AMEND

View Document

04/02/094 February 2009 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS; AMEND

View Document

04/02/094 February 2009 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS; AMEND

View Document

23/12/0823 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/12/0823 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/09/0830 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

27/07/0427 July 2004 REREG PLC-PRI 06/07/04

View Document

27/07/0427 July 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/07/0427 July 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

26/06/0426 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/041 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: ORCHARD HOUSE, 32-36 SOUTH ROAD, HAYWARDS HEATH, WEST SUSSEX RH16 4LA

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

08/10/988 October 1998 EXEMPTION FROM APPOINTING AUDITORS 15/09/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/987 May 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98

View Document

17/04/9817 April 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/04/9817 April 1998 ADOPT MEM AND ARTS 16/03/98

View Document

17/04/9817 April 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

17/04/9817 April 1998 NC INC ALREADY ADJUSTED 16/03/98

View Document

17/04/9817 April 1998 AUDITORS' STATEMENT

View Document

17/04/9817 April 1998 BALANCE SHEET

View Document

17/04/9817 April 1998 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

17/04/9817 April 1998 AUDITORS' REPORT

View Document

17/04/9817 April 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

07/04/987 April 1998 £ NC 1000/50900 16/03/98

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 NEW SECRETARY APPOINTED

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 REGISTERED OFFICE CHANGED ON 28/08/97 FROM: 18 THE STEYNE, BOGNOR REGIS, WEST SUSSEX PO21 1TP

View Document

28/08/9728 August 1997 SECRETARY RESIGNED

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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