- Company Overview for REA PLASRACK LTD. (02723716)
- Filing history for REA PLASRACK LTD. (02723716)
- People for REA PLASRACK LTD. (02723716)
- More for REA PLASRACK LTD. (02723716)
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) |
---|---|---|---|
30 Oct 2023 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
08 Dec 2022 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
16 Dec 2021 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
07 Jan 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
19 Jun 2020 | PSC04 | Change of details for Mr Damian Richard Lloyd as a person with significant control on 19 June 2020 | |
19 Jun 2020 | PSC07 | Cessation of Colin James Salter as a person with significant control on 1 March 2020 | |
11 Mar 2020 | TM01 | Termination of appointment of Colin James Salter as a director on 1 March 2020 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
22 Jan 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with updates | |
01 May 2018 | PSC01 | Notification of Damian Lloyd as a person with significant control on 5 April 2018 | |
01 May 2018 | PSC07 | Cessation of Peter Wilkins as a person with significant control on 5 April 2018 | |
11 Apr 2018 | AP01 | Appointment of Mr Damian Richard Lloyd as a director on 6 April 2018 | |
11 Apr 2018 | TM01 | Termination of appointment of Peter Wilkins as a director on 6 April 2018 | |
15 Dec 2017 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
29 Jun 2015 | TM02 | Termination of appointment of Barbara Margaret Creighton Bentley as a secretary on 23 June 2015 |