RESPONSIVE ENGINEERING (HOLDINGS) LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

27/04/2327 April 2023 Application to strike the company off the register

View Document

19/03/2319 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023

View Document

15/02/2315 February 2023

View Document

15/02/2315 February 2023 Statement of capital on 2023-02-15

View Document

15/02/2315 February 2023 Resolutions

View Document

19/12/2219 December 2022 Register(s) moved to registered office address C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

View Document

21/11/2221 November 2022 Change of details for Reece Group Limited as a person with significant control on 2022-11-17

View Document

17/11/2217 November 2022 Registered office address changed from Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 2022-11-17

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Termination of appointment of Gordon Macdonald as a director on 2021-12-06

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/193 September 2019 DIRECTOR APPOINTED GORDON MACDONALD

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME COOK

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

19/03/1819 March 2018 SAIL ADDRESS CHANGED FROM: C/O BOND DICKINSON LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND

View Document

16/03/1816 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY PHILIP KITE

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP KITE

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER ANDERTON

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED GRAEME COOK

View Document

05/04/165 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN SIMPSON

View Document

03/11/153 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM WINCOMBLEE ROAD WALKER NEWCASTLE UPON TYNE NE6 3QS

View Document

24/03/1524 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BERNARD

View Document

05/06/135 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/06/134 June 2013 SAIL ADDRESS CREATED

View Document

16/04/1316 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 AUDITOR'S RESIGNATION

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR JOHN PETER REECE

View Document

12/12/1212 December 2012 ADOPT ARTICLES 01/12/2012

View Document

12/12/1212 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR ROGER DAVID ANDERTON

View Document

11/12/1211 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/12/1211 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/12/1211 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM KINGSWAY SOUTH TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0SH

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR PHILIP JOHN KITE

View Document

06/12/126 December 2012 SECRETARY APPOINTED MR PHILIP JOHN KITE

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN SIMPSON

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMPSON

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL TORDAY

View Document

14/08/1214 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

06/06/126 June 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

08/08/118 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

10/05/1110 May 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

17/11/1017 November 2010 COMPANY NAME CHANGED RESPONSIVE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 17/11/10

View Document

11/11/1011 November 2010 CHANGE OF NAME 21/10/2010

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR ARTHUR BORRELL

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED CHRISTOPHER SCOTT THOMPSON

View Document

13/04/1013 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

19/11/0919 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN NORMAN SIMPSON / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR JAMES PETER BORRELL / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAZSLO TORDAY / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BARRY BERNARD / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NORMAN SIMPSON / 29/10/2009

View Document

06/06/096 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/05/0913 May 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 ARTICLES OF ASSOCIATION

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/01/0920 January 2009 ADOPT ARTICLES 13/01/2009

View Document

19/09/0819 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/09/0819 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/09/083 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/05/0830 May 2008 GBP SR 180000@1

View Document

09/04/089 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: KINGSWAY SOUTH TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0JL

View Document

15/11/0615 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 £ IC 780000/280000 30/06/06 £ SR 500000@1=500000

View Document

03/05/063 May 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AS

View Document

05/08/055 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/055 August 2005 NC INC ALREADY ADJUSTED 30/06/05

View Document

02/08/052 August 2005 COMPANY NAME CHANGED NORHAM HOUSE 1020 LIMITED CERTIFICATE ISSUED ON 02/08/05

View Document

19/07/0519 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 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