VOLUNTARY ACTION REIGATE & BANSTEAD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewTermination of appointment of Suzanne Morris-Wade as a director on 2025-06-10

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

25/03/2525 March 2025 Appointment of Suzanne Morris-Wade as a director on 2025-03-12

View Document

14/02/2514 February 2025 Appointment of Miss Yvonne Adnyana as a director on 2025-02-03

View Document

16/01/2516 January 2025 Termination of appointment of Duncan Henry Robinson as a director on 2025-01-11

View Document

16/12/2416 December 2024 Termination of appointment of Jonathan Christopher St.Aubyn Essex as a director on 2024-12-02

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

10/10/2410 October 2024 Appointment of Ms Anne Sumner as a director on 2024-10-07

View Document

12/08/2412 August 2024 Termination of appointment of Sandra Johnson as a director on 2024-08-12

View Document

09/08/249 August 2024 Termination of appointment of Joanna Clare Roberts as a director on 2024-08-01

View Document

12/07/2412 July 2024 Appointment of Mr Duncan Henry Robinson as a director on 2024-07-05

View Document

21/06/2421 June 2024 Appointment of Serena Jester as a director on 2024-05-10

View Document

18/06/2418 June 2024 Appointment of Ms Sandra Johnson as a director on 2024-06-10

View Document

14/06/2414 June 2024 Termination of appointment of Stuart Matthew as a secretary on 2024-04-01

View Document

15/04/2415 April 2024 Termination of appointment of Alisdair James Mcnair Semple as a director on 2023-05-10

View Document

15/04/2415 April 2024 Termination of appointment of Frida Norman as a secretary on 2024-02-15

View Document

15/04/2415 April 2024 Appointment of Mr Stuart Matthew as a secretary on 2024-02-15

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

15/04/2415 April 2024 Termination of appointment of Kanika Sachdeva as a director on 2023-06-19

View Document

15/04/2415 April 2024 Termination of appointment of Kathleen Elizabeth Chapman as a director on 2024-01-31

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

20/04/2320 April 2023 Termination of appointment of Arthur Browne as a director on 2022-10-20

View Document

20/04/2320 April 2023 Termination of appointment of Ceri Rhys Williams as a director on 2023-02-10

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Appointment of Mrs Frida Norman as a secretary on 2022-05-18

View Document

18/05/2218 May 2022 Termination of appointment of Nina Porter as a secretary on 2022-05-18

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-03-30

View Document

26/11/2126 November 2021 Termination of appointment of Adetuke Sonaike as a director on 2021-11-25

View Document

26/11/2126 November 2021 Termination of appointment of Anne Elizabeth Cotterell as a director on 2021-11-25

View Document

09/08/219 August 2021 Satisfaction of charge 1 in full

View Document

30/07/2130 July 2021 Appointment of Mrs Joanna Clare Roberts as a director on 2021-07-28

View Document

30/07/2130 July 2021 Appointment of Mrs Kathleen Elizabeth Chapman as a director on 2021-07-23

View Document

21/07/2121 July 2021 Secretary's details changed for Ms Nina Porter on 2021-07-21

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR ILDIKO VALENT

View Document

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISDAIR JAMES MCNAIR SEMPLE / 02/12/2019

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR CERI RHYS WILLIAMS

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ILDIKO VALENT / 21/10/2019

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN WILLIAMSON

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MS ADETUKE SONAIKE

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

06/12/176 December 2017 DIRECTOR APPOINTED MRS ILDIKO VALENT

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

12/09/1712 September 2017 SECRETARY APPOINTED MS NINA PORTER

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE HOWARD

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, SECRETARY CAROLINE HOWARD

View Document

23/08/1623 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

05/05/165 May 2016 08/04/16 NO MEMBER LIST

View Document

05/05/165 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE JANE HOWARD / 01/09/2015

View Document

05/04/165 April 2016 COMPANY NAME CHANGED REIGATE AND BANSTEAD VOLUNTARY SERVICE LTD CERTIFICATE ISSUED ON 05/04/16

View Document

18/11/1518 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR ALISDAIR JAMES MCNAIR SEMPLE

View Document

22/08/1522 August 2015 REGISTERED OFFICE CHANGED ON 22/08/2015 FROM SUITE 3A VICTORIA HOUSE BRIGHTON ROAD REDHILL SURREY RH1 6QZ

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA TYEKIFF

View Document

09/04/159 April 2015 08/04/15 NO MEMBER LIST

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR STUART MATTHEW

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN REEVE

View Document

27/10/1427 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR JANET SHARMAN

View Document

08/04/148 April 2014 08/04/14 NO MEMBER LIST

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES FOWLER

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, SECRETARY DESMOND SHEPHERD

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS BOWMAN

View Document

17/03/1417 March 2014 SECRETARY APPOINTED MRS CAROLINE JANE HOWARD

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR THOMAS IAN BOWMAN

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MRS JAN SHARMAN

View Document

21/10/1321 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/05/1321 May 2013 08/04/13 NO MEMBER LIST

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MRS CAROLINE JANE HOWARD

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE ROMAN

View Document

16/10/1216 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MRS GILLIAN MARGARET WILLIAMSON

View Document

23/04/1223 April 2012 08/04/12 NO MEMBER LIST

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MRS BARBARA ANN TYEKIFF

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH OWEN

View Document

06/09/116 September 2011 PREVSHO FROM 30/04/2011 TO 30/03/2011

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN JONES

View Document

12/04/1112 April 2011 08/04/11 NO MEMBER LIST

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MRS JULIE ROMAN

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MR JONATHAN CHRISTOPHER ST.AUBYN ESSEX

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR DUNCAN REEVE

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MRS ANNE ELIZABETH COTTERELL

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR CHARLES RODERICK SPENCER FOWLER

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR GARETH OWEN

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 76 STATION ROAD REDHILL SURREY RH1 1PL UNITED KINGDOM

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/04/108 April 2010 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