- Company Overview for REAGIR LIMITED (05928387)
- Filing history for REAGIR LIMITED (05928387)
- People for REAGIR LIMITED (05928387)
- More for REAGIR LIMITED (05928387)
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) |
---|---|---|---|
19 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Sep 2014 | AR01 | Annual return made up to 7 September 2014 with full list of shareholders | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
27 Sep 2013 | CH03 | Secretary's details changed for David Anthony Bernard Finney on 21 August 2013 | |
07 Aug 2013 | AD01 | Registered office address changed from 28 Watermill Road Feering Colchester Essex CO5 9SR United Kingdom on 7 August 2013 | |
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Oct 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
13 Oct 2012 | CH01 | Director's details changed for Renee Finney on 12 October 2012 | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
30 Oct 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
30 Oct 2011 | CH01 | Director's details changed for Renee Finney on 1 September 2011 | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
30 Sep 2010 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
30 Sep 2010 | CH01 | Director's details changed for Renee Finney on 14 April 2010 | |
30 Sep 2010 | CH03 | Secretary's details changed for David Anthony Bernard Finney on 14 April 2010 | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
18 May 2010 | AD01 | Registered office address changed from 409 Plate House 3 Burrells Wharf Square London E14 3TH on 18 May 2010 | |
16 Dec 2009 | AR01 | Annual return made up to 7 September 2009 with full list of shareholders | |
13 Aug 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
09 Oct 2008 | 363a | Return made up to 07/09/08; full list of members | |
02 Oct 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
15 Jan 2008 | 363s |
Return made up to 07/09/07; full list of members
|
|
05 Sep 2007 | 287 | Registered office changed on 05/09/07 from: 13 brunel house burrells wharf ship yard london E14 3TR | |
08 Sep 2006 | 288b | Secretary resigned |