Advanced company searchLink opens in new window

REACT TECHNOLOGIES LIMITED

Company number 04703238

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)
23 Mar 2009 363a Return made up to 19/03/09; full list of members
23 Mar 2009 353 Location of register of members
23 Mar 2009 190 Location of debenture register
18 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
05 Nov 2008 395 Particulars of a mortgage or charge / charge no: 5
02 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
03 Jun 2008 288c Director's Change of Particulars / jonathan houldsworth / 29/05/2008 / HouseName/Number was: , now: 20; Street was: 35 lakeside chase, now: southview terrace; Area was: rawdon, now: baildon; Post Town was: leeds, now: shipley; Region was: , now: yorkshire; Post Code was: LS19 6RL, now: BD17 5HF; Country was: , now: united kingdom
20 May 2008 395 Duplicate mortgage certificatecharge no:4
17 May 2008 395 Particulars of a mortgage or charge / charge no: 4
16 May 2008 395 Particulars of a mortgage or charge / charge no: 3
28 Apr 2008 287 Registered office changed on 28/04/2008 from steynings house, summerlock approach, salisbury wiltshire SP2 7RJ
03 Apr 2008 363a Return made up to 19/03/08; full list of members
24 Aug 2007 AA Total exemption full accounts made up to 31 March 2007
20 Jul 2007 395 Particulars of mortgage/charge
29 May 2007 363a Return made up to 19/03/07; full list of members
29 May 2007 288c Director's particulars changed
11 Aug 2006 AA Total exemption small company accounts made up to 31 March 2006
23 Mar 2006 363a Return made up to 19/03/06; full list of members
23 Mar 2006 287 Registered office changed on 23/03/06 from: steynings house fisherton street salisbury wiltshire SP2 7RJ
22 Mar 2006 288c Director's particulars changed
16 Mar 2006 169 £ ic 9216/8432 30/03/05 £ sr 7840@.1=784
09 Mar 2006 288c Director's particulars changed
26 Jul 2005 288c Secretary's particulars changed
09 Jul 2005 395 Particulars of mortgage/charge
12 May 2005 AA Total exemption small company accounts made up to 31 March 2005