Advanced company searchLink opens in new window

REWARD LIFE LIMITED

Company number 05078570

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 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