Advanced company searchLink opens in new window

REAMCRAFT LIMITED

Company number 03889045

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jul 2007 288b Secretary resigned
09 Jan 2007 363a Return made up to 27/11/06; full list of members
29 Dec 2006 395 Particulars of mortgage/charge
30 Jun 2006 AA Accounts for a small company made up to 28 February 2005
29 Jun 2006 288a New secretary appointed;new director appointed
20 Jun 2006 287 Registered office changed on 20/06/06 from: silverstream parsonage lane chilcompton bathtock avon BA3 4UU
20 Jun 2006 288b Secretary resigned;director resigned
11 Jan 2006 363a Return made up to 27/11/05; full list of members
07 Oct 2005 288b Director resigned
23 Jun 2005 288b Director resigned
04 Jan 2005 363s Return made up to 27/11/04; full list of members
28 Oct 2004 288a New director appointed
08 Sep 2004 AA Total exemption small company accounts made up to 29 February 2004
06 Jan 2004 363s Return made up to 27/11/03; full list of members
31 Dec 2003 AA Total exemption small company accounts made up to 28 February 2003
25 Sep 2003 288a New director appointed
04 Feb 2003 AA Total exemption small company accounts made up to 28 February 2002
17 Dec 2002 363s Return made up to 27/11/02; full list of members
17 Dec 2001 363s Return made up to 27/11/01; full list of members
08 Oct 2001 AA Total exemption small company accounts made up to 28 February 2001
15 Aug 2001 225 Accounting reference date extended from 31/12/00 to 28/02/01
22 Dec 2000 363s Return made up to 27/11/00; full list of members
25 Apr 2000 287 Registered office changed on 25/04/00 from: the oval office wells road, radstock bath avon BA3 3XU
07 Mar 2000 88(2)R Ad 11/02/00--------- £ si 99@1=99 £ ic 1/100
28 Jan 2000 288a New secretary appointed