- Company Overview for REACH AND RESCUE LIMITED (07223197)
- Filing history for REACH AND RESCUE LIMITED (07223197)
- People for REACH AND RESCUE LIMITED (07223197)
- Charges for REACH AND RESCUE LIMITED (07223197)
- More for REACH AND RESCUE LIMITED (07223197)
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) |
---|---|---|---|
15 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
13 Feb 2023 | AD01 | Registered office address changed from 30 Hamilton Road Ashton-in-Makerfield Wigan WN4 0SU England to Unit 5 Herbert Brown House 50-52 Whiteley Street Milnsbridge Huddersfield West Yorkshire HD3 4LT on 13 February 2023 | |
05 Oct 2022 | AA01 | Current accounting period extended from 31 October 2022 to 31 March 2023 | |
05 Oct 2022 | CS01 | Confirmation statement made on 5 September 2022 with updates | |
05 Oct 2022 | PSC07 | Cessation of Sean Lilburne Burke as a person with significant control on 11 May 2022 | |
05 Oct 2022 | PSC07 | Cessation of Samantha June Burke as a person with significant control on 11 May 2022 | |
30 Jun 2022 | AP01 | Appointment of Mr Andrew John Graham as a director on 29 June 2022 | |
17 May 2022 | PSC02 | Notification of Abaris International 2021 Limited as a person with significant control on 11 May 2022 | |
16 May 2022 | TM01 | Termination of appointment of Joanne Caroline Taylor as a director on 11 May 2022 | |
16 May 2022 | TM01 | Termination of appointment of Sean Lilburne Burke as a director on 11 May 2022 | |
16 May 2022 | AP01 | Appointment of Mr Robin Neil Womersley as a director on 11 May 2022 | |
09 May 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 October 2012
|
|
09 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
06 May 2022 | MR04 | Satisfaction of charge 072231970001 in full | |
17 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
17 Sep 2021 | PSC04 | Change of details for Mr Sean Lilburne Burke as a person with significant control on 17 September 2021 | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
10 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
03 Dec 2019 | AD01 | Registered office address changed from Unit B Winegro House Worthington Way Wigan Lancashire WN3 6XE United Kingdom to 30 Hamilton Road Ashton-in-Makerfield Wigan WN4 0SU on 3 December 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
11 Oct 2019 | PSC01 | Notification of Samantha June Burke as a person with significant control on 26 April 2016 |