REACH ENGINEERING & DIVING SERVICES LIMITED
Company number 03919285
- Company Overview for REACH ENGINEERING & DIVING SERVICES LIMITED (03919285)
- Filing history for REACH ENGINEERING & DIVING SERVICES LIMITED (03919285)
- People for REACH ENGINEERING & DIVING SERVICES LIMITED (03919285)
- Charges for REACH ENGINEERING & DIVING SERVICES LIMITED (03919285)
- More for REACH ENGINEERING & DIVING SERVICES LIMITED (03919285)
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
|
|
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 |