- Company Overview for REACT SURVEYS LIMITED (03080011)
- Filing history for REACT SURVEYS LIMITED (03080011)
- People for REACT SURVEYS LIMITED (03080011)
- Charges for REACT SURVEYS LIMITED (03080011)
- More for REACT SURVEYS LIMITED (03080011)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2019 | TM01 | Termination of appointment of John Stuart Lodge as a director on 24 September 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of Stuart Roy Lodge as a director on 24 September 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
08 May 2019 | AA | Full accounts made up to 31 July 2018 | |
25 Aug 2018 | MR04 | Satisfaction of charge 1 in full | |
20 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
04 May 2018 | AA | Accounts for a small company made up to 31 July 2017 | |
08 Mar 2018 | AD01 | Registered office address changed from React Surveys Ltd Bank House 15 Gosditch Street Cirencester GL7 2AG to React Surveys Limited Bank House 15 Gosditch Street Cirencester Gloucestershire GL7 2AG on 8 March 2018 | |
08 Mar 2018 | CH01 | Director's details changed for Mr John Stuart Lodge on 8 March 2018 | |
08 Mar 2018 | CH01 | Director's details changed for Mr John Stuart Lodge on 8 March 2018 | |
08 Mar 2018 | PSC04 | Change of details for Mr Stuart Roy Lodge as a person with significant control on 8 March 2018 | |
26 Feb 2018 | MR01 | Registration of charge 030800110002, created on 22 February 2018 | |
26 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
18 Apr 2017 | AA | Accounts for a small company made up to 31 July 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
08 May 2016 | AA | Full accounts made up to 31 July 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jul 2015 | TM01 | Termination of appointment of Stephen Charles Hurst as a director on 2 January 2015 | |
29 Apr 2015 | AA | Full accounts made up to 31 July 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
04 Mar 2014 | AA | Full accounts made up to 31 July 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
01 Aug 2013 | CH01 | Director's details changed for Stephen Charles Hurst on 17 June 2013 | |
01 Aug 2013 | CH01 | Director's details changed for Mr Stuart Roy Lodge on 17 June 2013 | |
14 Mar 2013 | AA | Full accounts made up to 31 July 2012 |