Advanced company searchLink opens in new window

REACH PLC

Company number 00082548

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)
18 Oct 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 139,255.5
03 Oct 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 102,127.9
29 Sep 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 87,418.1
21 Sep 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 60,770.8
21 Sep 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 80,155.2
07 Sep 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 31,231.1
02 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 April 2016
26 May 2016 AA Group of companies' accounts made up to 27 December 2015
20 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 of ca 2006 05/05/2016
28 Apr 2016 AR01 Annual return made up to 28 April 2016 no member list
Statement of capital on 2016-04-28
  • GBP 28,345,957.1
  • ANNOTATION Clarification a second filed AR01 was registered on 02/06/2016.
25 Jan 2016 AP03 Appointment of Vijay Lakhman Vaghela as a secretary on 21 January 2016
25 Jan 2016 TM02 Termination of appointment of Jeremy Rhodes as a secretary on 21 January 2016
19 Jan 2016 AP01 Appointment of Ms Olivia Streatfeild as a director on 15 January 2016
29 Dec 2015 TM01 Termination of appointment of Jane Elizabeth Stuart Lighting as a director on 27 December 2015
01 Dec 2015 AP01 Appointment of Mr Steven Thomas Hatch as a director on 1 December 2015
24 Nov 2015 SH01 Statement of capital following an allotment of shares on 16 November 2015
  • GBP 28,345,957.10
18 Nov 2015 SH01 Statement of capital following an allotment of shares on 28 October 2015
  • GBP 28,008,856.10
20 May 2015 AA Group of companies' accounts made up to 28 December 2014
19 May 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
07 May 2015 TM01 Termination of appointment of Donal Thomas Smith as a director on 7 May 2015
01 May 2015 AR01 Annual return made up to 28 April 2015 no member list
Statement of capital on 2015-05-01
  • GBP 25,769,052
01 May 2015 CH01 Director's details changed for Dr David Thomas Kelly on 27 April 2015
01 May 2015 CH01 Director's details changed for Mr Donal Thomas Smith on 1 March 2012
27 Jan 2015 TM02 Termination of appointment of Vijay Lakhman Vaghela as a secretary on 26 January 2015
27 Jan 2015 AP03 Appointment of Mr Jeremy Rhodes as a secretary on 26 January 2015