- Company Overview for REWARD LIFE LIMITED (05078570)
- Filing history for REWARD LIFE LIMITED (05078570)
- People for REWARD LIFE LIMITED (05078570)
- More for REWARD LIFE LIMITED (05078570)
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 May 2010 | TM01 | Termination of appointment of Robert Downham as a director | |
19 Mar 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
19 Mar 2010 | CH03 | Secretary's details changed for Robert Downham on 1 March 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Robert Downham on 1 March 2010 | |
01 Mar 2010 | AD01 | Registered office address changed from Nursery Works 100 Little London Road Sheffield South Yorkshire S8 0UJ on 1 March 2010 | |
23 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
03 Jun 2009 | 363a | Return made up to 19/03/09; full list of members | |
11 Mar 2009 | 288b | Appointment terminated director steven andrews | |
05 Mar 2009 | 288b | Appointment terminated director christopher downham | |
29 Dec 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
08 Dec 2008 | 288b | Appointment terminated director matthew harris | |
27 Mar 2008 | 363a | Return made up to 19/03/08; full list of members | |
27 Mar 2008 | 288c | Director's change of particulars / matthew harris / 02/03/2008 | |
27 Mar 2008 | 288c | Director's change of particulars / steven andrews / 15/05/2007 | |
29 Jan 2008 | AA | Total exemption small company accounts made up to 31 December 2006 | |
22 May 2007 | 288a | New director appointed | |
21 May 2007 | 363a | Return made up to 19/03/07; full list of members | |
21 May 2007 | 288c | Director's particulars changed | |
15 May 2007 | 287 | Registered office changed on 15/05/07 from: the arkhive, 15 napier street sheffield south yorkshire S11 8HA | |
03 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
11 Apr 2006 | 288a | New director appointed | |
11 Apr 2006 | 363a | Return made up to 19/03/06; full list of members | |
11 Apr 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
04 Feb 2006 | AA | Total exemption small company accounts made up to 31 December 2004 | |
29 Sep 2005 | 287 | Registered office changed on 29/09/05 from: the portergate ecclesall road sheffield S11 8NX |