Advanced company searchLink opens in new window

THE REPTILE RESERVE LIMITED

Company number 06176513

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)
08 May 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
08 May 2015 CH03 Secretary's details changed for Emma Brown on 21 December 2009
03 Feb 2015 AD01 Registered office address changed from , Unit 9a Midas Business Centre Wantz Road, Dagenham, Essex, RM10 8PS, England to C/O Hillside 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA on 3 February 2015
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 May 2014 AD01 Registered office address changed from , 1 Royal Terrace, Southend on Sea, Essex, SS1 1EA on 16 May 2014
24 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
04 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Mar 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
11 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Mar 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for James Kenneth Hilbrown on 22 March 2010
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Apr 2009 CERTNM Company name changed J. K. H. frozen foods LIMITED\certificate issued on 21/04/09
07 Apr 2009 363a Return made up to 21/03/09; full list of members
30 Sep 2008 363a Return made up to 21/03/08; full list of members
29 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
20 Apr 2007 288a New director appointed
20 Apr 2007 88(2)R Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100
20 Apr 2007 287 Registered office changed on 20/04/07 from: 47-49 green lane, northwood, middlesex, HA6 3AE
17 Apr 2007 288a New secretary appointed
28 Mar 2007 288b Secretary resigned