REACH SCAFFOLDING (UK) LTD

Company Documents

DateDescription
12/06/2512 June 2025 Registered office address changed from Unit 3 Bugbrooke Fields Business Park Bugbrooke Road Kislingbury Northamptonshire NN7 4UF England to Businessinnovation Centre Harry Weston Road Coventry CV3 2TX on 2025-06-12

View Document

11/06/2511 June 2025 Liquidators' statement of receipts and payments to 2025-04-28

View Document

23/10/2423 October 2024 Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to Unit 3 Bugbrooke Fields Business Park Bugbrooke Road Kislingbury Northamptonshire NN7 4UF on 2024-10-23

View Document

16/05/2416 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

11/05/2411 May 2024 Resolutions

View Document

11/05/2411 May 2024 Registered office address changed from C/O Maitland Associates , Victory House. 400 Pavilion Drive . Brackmills Business Park. Northampton. Northants. NN4 7PA England to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 2024-05-11

View Document

11/05/2411 May 2024 Resolutions

View Document

11/05/2411 May 2024 Statement of affairs

View Document

11/05/2411 May 2024 Appointment of a voluntary liquidator

View Document

21/03/2421 March 2024 Registered office address changed from Victory House, Maitland & Associates Accountants 400 Pavilion Drive ,Brackmills Northampton Northants NN4 7PA England to C/O Maitland Associates , Victory House. 400 Pavilion Drive . Brackmills Business Park. Northampton. Northants. NN4 7PA on 2024-03-21

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

02/01/242 January 2024 Registered office address changed from 31-32 High Street Wellingborough Northants NN8 4HL England to Victory House, Maitland & Associates Accountants 400 Pavilion Drive ,Brackmills Northampton Northants NN4 7PA on 2024-01-02

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2021-03-11 with updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/06/2017 June 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 02/03/20 STATEMENT OF CAPITAL GBP 4

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

26/03/2026 March 2020 02/03/20 STATEMENT OF CAPITAL GBP 4

View Document

16/03/2016 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

17/12/1917 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CESSATION OF LEE MURRAY AS A PSC

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR LEE MURRAY

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

11/06/1811 June 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

15/06/1715 June 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

07/03/167 March 2016 DIRECTOR APPOINTED MRS DAWN ANNE KENNEDY

View Document

29/02/1629 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

15/07/1515 July 2015 12/06/15 STATEMENT OF CAPITAL GBP 3

View Document

13/06/1513 June 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

01/03/131 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

02/03/122 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

14/03/1114 March 2011 ADOPT ARTICLES 01/02/2011

View Document

03/03/113 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED MR PATRICK KENNEDY

View Document

04/03/104 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE MURRAY / 19/02/2010

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

19/03/0919 March 2009 CURREXT FROM 28/02/2009 TO 05/04/2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 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