REACT ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/06/245 June 2024 Change of details for React Engineering (Holdings) Limited as a person with significant control on 2024-06-04

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/01/233 January 2023 Director's details changed for Mr Stephen Knight on 2023-01-03

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/04/2119 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 DIRECTOR APPOINTED MR PAUL TIMOTHY BOTTERILL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

05/03/205 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

22/03/1922 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1910 January 2019 12/12/18 STATEMENT OF CAPITAL GBP 552

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BOTTERILL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FOX

View Document

25/04/1825 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, SECRETARY TREVOR CRAIG

View Document

03/12/143 December 2014 SECRETARY APPOINTED MR PAUL TIMOTHY BOTTERILL

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR TIMOTHY GEORGE FOX

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR PAUL TIMOTHY BOTTERILL

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR PHILIP ANTHONY REDFERN

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETER WOOLAGHAN / 23/05/2014

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/10/123 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/09/1113 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR STEPHEN ANTHONY WOOD

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/03/1110 March 2011 Registered office address changed from , Redness Suite 1st Flr Fleswick, Ct Crow Park Way Westlakes, Science & Technology Park Moor, Row Whitehaven Cumbria, CA24 3HZ on 2011-03-10

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM REDNESS SUITE 1ST FLR FLESWICK CT CROW PARK WAY WESTLAKES SCIENCE & TECHNOLOGY PARK MOOR ROW WHITEHAVEN CUMBRIA CA24 3HZ

View Document

26/10/1026 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/10/098 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/09/0528 September 2005 £ SR 12@1 05/09/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 12/09/04; CHANGE OF MEMBERS

View Document

06/03/046 March 2004 AUDITOR'S RESIGNATION

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

05/02/035 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0219 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: LOWESWATER PAVILION WESTLAKES SCIENCE TECH PARK MOOR ROW WHITEHAVEN CUMBRIA CA24 3JZ

View Document

22/04/0222 April 2002

View Document

11/01/0211 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/10/9727 October 1997 £ NC 100000/200000 25/09/97

View Document

27/10/9727 October 1997 NC INC ALREADY ADJUSTED 25/09/97

View Document

27/10/9727 October 1997 ADOPT MEM AND ARTS 25/09/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

25/09/9625 September 1996 ADOPT MEM AND ARTS 13/09/96

View Document

06/09/966 September 1996 RETURN MADE UP TO 12/09/96; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/12/9421 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/941 December 1994

View Document

01/12/941 December 1994 REGISTERED OFFICE CHANGED ON 01/12/94 FROM: 3 OXFORD STREET WORKINGTON CUMBRIA CA14 2AL

View Document

19/10/9419 October 1994 COMPANY NAME CHANGED KESWICK HOLIDAY HOMES LIMITED CERTIFICATE ISSUED ON 20/10/94

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED

View Document

17/10/9417 October 1994 SECRETARY RESIGNED

View Document

17/10/9417 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

17/10/9417 October 1994 NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 SECRETARY RESIGNED

View Document

12/09/9412 September 1994 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