- Company Overview for THE REWARD PRACTICE LIMITED (05599552)
- Filing history for THE REWARD PRACTICE LIMITED (05599552)
- People for THE REWARD PRACTICE LIMITED (05599552)
- More for THE REWARD PRACTICE LIMITED (05599552)
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) |
---|---|---|---|
29 Nov 2017 | TM02 | Termination of appointment of Carolyn Anne Gibbons as a secretary on 29 November 2017 | |
29 Nov 2017 | TM01 | Termination of appointment of Carolyn Anne Gibbons as a director on 29 November 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
04 Sep 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
09 Feb 2011 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
02 Dec 2010 | TM01 | Termination of appointment of @Uk Dormant Company Director Limited as a director | |
02 Dec 2010 | AD01 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 2 December 2010 | |
02 Dec 2010 | AP01 | Appointment of Ms Carolyn Anne Gibbons as a director | |
02 Dec 2010 | AP03 | Appointment of Ms Carolyn Anne Gibbons as a secretary | |
02 Dec 2010 | AP01 | Appointment of Mr George Alan Gibbons as a director | |
02 Dec 2010 | TM01 | Termination of appointment of Andrew Goodfellow as a director | |
02 Dec 2010 | TM01 | Termination of appointment of @Uk Dormant Company Director Limited as a director | |
11 May 2010 | CERTNM |
Company name changed fair shares LIMITED\certificate issued on 11/05/10
|