Advanced company searchLink opens in new window

THE REWARD PRACTICE LIMITED

Company number 05599552

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-05-05