REWORKED PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

01/10/241 October 2024 Micro company accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112420640002

View Document

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112420640001

View Document

23/04/1823 April 2018 CESSATION OF REBECCA WAINWRIGHT AS A PSC

View Document

23/04/1823 April 2018 20/04/18 STATEMENT OF CAPITAL GBP 100

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MARK WAINWRIGHT

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE UNITED KINGDOM

View Document

15/03/1815 March 2018 08/03/18 STATEMENT OF CAPITAL GBP 3

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA WAINWRIGHT

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE WAINWRIGHT

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WAINWRIGHT

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED CAROLINE JANE WAINWRIGHT

View Document

15/03/1815 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2018

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

08/03/188 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information