CS01 |
Confirmation statement with updates Fri, 5th Jan 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 14th Dec 2023
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th Jan 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Unit 7 Gransden Business Park Abbotsley Road St Neots Cambs PE19 6TY on Thu, 11th Aug 2022 to 569 London Road Westcliff-on-Sea Essex SS0 9PQ
filed on: 11th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jan 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Jan 2021
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, June 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, May 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 077986040003, created on Tue, 21st Jan 2020
filed on: 5th, February 2020
| mortgage
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Oct 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Oct 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 9th Oct 2017 new director was appointed.
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, February 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 077986040002, created on Wed, 11th Oct 2017
filed on: 19th, October 2017
| mortgage
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Oct 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Fri, 31st Mar 2017 from Fri, 30th Sep 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 5th Oct 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 5th Oct 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 1st Aug 2015 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Oct 2014
filed on: 31st, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 31st Oct 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Fri, 6th Dec 2013 new director was appointed.
filed on: 6th, December 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 26th Nov 2013
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 12th Nov 2013 new director was appointed.
filed on: 12th, November 2013
| officers
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Oct 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 31st Jul 2013. Old Address: Unit 7 Eltisley Business Park Potton Road Abbotsley, St. Neots Cambridgeshire PE19 6TX United Kingdom
filed on: 31st, July 2013
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Sep 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Oct 2012
filed on: 7th, November 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, October 2011
| mortgage
|
Free Download
(9 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, October 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed reeve-tec geomembranes LIMITEDcertificate issued on 14/10/11
filed on: 14th, October 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 6th Oct 2011 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 5th, October 2011
| incorporation
|
Free Download
(7 pages)
|