REACT PROPERTY MAINTENANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

28/11/2428 November 2024 Notification of Gary Marriott as a person with significant control on 2024-11-26

View Document

28/11/2428 November 2024 Change of details for Mr Jamie Bowler as a person with significant control on 2024-11-26

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/02/241 February 2024 Registered office address changed from 83 Friar Gate Derby DE1 1FL England to Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF on 2024-02-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

19/09/2319 September 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

27/09/2127 September 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

01/01/201 January 2020 DIRECTOR APPOINTED MR GARY DAVID MARRIOTT

View Document

16/12/1916 December 2019 SECRETARY APPOINTED MRS JANE ELIZABETH MARRIOTT

View Document

28/10/1928 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE BOWLER / 16/01/2019

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE BOWLER / 16/01/2019

View Document

24/10/1824 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 1A SHERBROOK ENTERPRISE 100 SHERBROOK ROAD DAYBROOK NOTTINGHAM NOTTINGHAMSHIRE NG5 6AB

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/02/1414 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 72 SANDFIELD ROAD ARNOLD NOTTINGHAM NOTTINGHAMSHIRE NG5 6QJ UNITED KINGDOM

View Document

03/02/123 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

20/07/1120 July 2011 18/07/11 STATEMENT OF CAPITAL GBP 102

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, SECRETARY GARY MARRIOTT

View Document

20/05/1120 May 2011 20/01/11 STATEMENT OF CAPITAL GBP 3

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED JAMIE BOWLER

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR GARY MARRIOTT

View Document

20/01/1120 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

19/01/1019 January 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