Advanced company searchLink opens in new window

REACH ENGINEERING & DIVING SERVICES LIMITED

Company number 03919285

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)
13 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
30 Oct 2012 TM01 Termination of appointment of Thomas Robson as a director
30 Oct 2012 TM01 Termination of appointment of Dennis Mech as a director
14 Sep 2012 AA Full accounts made up to 30 June 2012
17 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 4
06 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
24 Jan 2012 AA Full accounts made up to 30 June 2011
06 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
01 Aug 2011 AP01 Appointment of Mr David Perry Symons as a director
01 Aug 2011 AP01 Appointment of Mr Paul Anthony Hession as a director
01 Aug 2011 AD01 Registered office address changed from Nailsworth Mills Estate Avening Road Nailsworth Gloucestershire GL6 0BS on 1 August 2011
14 Mar 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
18 Oct 2010 AA Accounts for a small company made up to 30 April 2010
10 Sep 2010 AP01 Appointment of Thomas William Robson as a director
31 Aug 2010 AP01 Appointment of Mr Dennis Giovanni Mech as a director
25 Aug 2010 AA01 Current accounting period extended from 30 April 2011 to 30 June 2011
25 Aug 2010 AD01 Registered office address changed from Unit 19 Cottage Leap Rugby Warwickshire CV21 3XP on 25 August 2010
25 Aug 2010 AP01 Appointment of Mr Charles Graham Bignell as a director
18 Aug 2010 AP03 Appointment of Peter Woodrow as a secretary
18 Aug 2010 TM02 Termination of appointment of Marie Townsend as a secretary
18 Aug 2010 TM01 Termination of appointment of Peter Woodrow as a director
18 Aug 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2