REACTIVE BUILDING AND MAINTENANCE LIMITED

Company Documents

DateDescription
26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FURSE

View Document

19/08/1319 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075879530001

View Document

10/06/1310 June 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

07/06/137 June 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR MATTHEW CRAIG FURSE

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/02/1313 February 2013 COMPANY NAME CHANGED SOUTH WEST BOILER CO. (BRISTOL) LTD.
CERTIFICATE ISSUED ON 13/02/13

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM
9 MILLBANK CLOSE BRISLINGTON
BRISTOL
B54 4PY

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RYAN FURSE / 16/04/2012

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN FURSE / 16/04/2012

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 10 CRAVEN CLOSE LONGWELL GREEN BRISTOL BS30 7BX UNITED KINGDOM

View Document

01/04/111 April 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