NATIONAL ASSOCIATION OF RE-ENACTMENT SOCIETIES LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

03/02/253 February 2025 Appointment of Ms Rosemary Anne Sales as a director on 2024-11-14

View Document

03/02/253 February 2025 Appointment of Mrs Julie Anne Allman as a director on 2024-11-14

View Document

31/01/2531 January 2025 Appointment of Maiken Lykke Bagley as a director on 2024-11-14

View Document

22/11/2422 November 2024 Termination of appointment of Neil Dudley as a director on 2024-11-14

View Document

22/11/2422 November 2024 Termination of appointment of Francine Pimperton as a director on 2024-11-14

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

20/12/2320 December 2023 Termination of appointment of Jonathan Davies as a director on 2023-12-07

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

08/02/238 February 2023 Termination of appointment of John Martin Frederick Selwyn Norris as a director on 2023-02-01

View Document

13/12/2213 December 2022 Appointment of Mr Stephen Bennett as a director on 2022-12-07

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

07/02/227 February 2022 Termination of appointment of Jon Finch Finch as a director on 2022-02-02

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

11/01/2211 January 2022 Appointment of Mr John Martin Frederick Selwyn Norris as a director on 2022-01-01

View Document

11/01/2211 January 2022 Appointment of Mr Gareth Evans as a director on 2022-01-01

View Document

04/01/224 January 2022 Termination of appointment of Carol Simmons as a director on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Richard William Simmons as a director on 2021-12-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/07/2013 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR NEIL DUDLEY

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID PAGE

View Document

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

19/01/2019 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES PAGE / 17/11/2019

View Document

19/01/2019 January 2020 DIRECTOR APPOINTED MR JONATHAN DAVIES

View Document

19/01/2019 January 2020 DIRECTOR APPOINTED MR KENDAL KINRADE

View Document

19/01/2019 January 2020 DIRECTOR APPOINTED MR JONATHAN FINCH FINCH

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL WOOLRIDGE

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MRS CAROL SIMMONS

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MS FRANCINE PIMPERTON

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 25 YEW CLOSE WITHAM CM8 2PW ENGLAND

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, SECRETARY PAUL WOOLDRIDGE

View Document

31/12/1931 December 2019 SECRETARY APPOINTED MR VINCENT IAN PEARCE

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

10/02/1910 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA BREWER

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 5 ST. MARYS MEADOW WINGHAM CANTERBURY CT3 1DF ENGLAND

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 25 YEW CLOSE WITHAM ESSEX CM8 2PW

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN NORRIS

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR RICHARD WILLIAM SIMMONS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD PRICE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/03/1612 March 2016 14/02/16 NO MEMBER LIST

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN SIDDORN

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/03/1527 March 2015 14/02/15 NO MEMBER LIST

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP CLARK

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED PAUL WOOLRIDGE

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM TRES VILLAE COURT NO 7 OFF CHESTER ROAD MACCLESFIELD EAST CHESHIRE SK11 8DL

View Document

24/02/1524 February 2015 SECRETARY APPOINTED PAUL WOOLDRIDGE

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK TALBOT

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP CLARK

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED RICHARD ANTHONY BUCKLAND PRICE

View Document

13/03/1413 March 2014 14/02/14 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR MARK ANDREW TALBOT

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER CLARK

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'CONNELL

View Document

04/03/134 March 2013 14/02/13 NO MEMBER LIST

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY MELLING / 01/12/2011

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA ANNE BREWER / 01/12/2011

View Document

29/02/1229 February 2012 14/02/12 NO MEMBER LIST

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA ANNE BREWER / 10/10/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY MELLING / 10/10/2011

View Document

11/05/1111 May 2011 CURRSHO FROM 28/02/2012 TO 30/09/2011

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED DAVID JAMES PAGE

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MARTIN ABBOTT

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED RICHARD DAVID PEACOCK

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED JOHN MARTIN FREDERICK SELWYN NORRIS

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED PATRICK CHARLES O'CONNELL

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED ROGER GORDON CLARK

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR JOHN KIMBALL SIDDORN

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR PHILIP GEORGE FREDERICK CLARK

View Document

14/02/1114 February 2011 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