Advanced company searchLink opens in new window

REHEAT INTERNATIONAL LIMITED

Company number 03469289

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)
02 Oct 2019 MR04 Satisfaction of charge 034692890006 in full
02 Oct 2019 MR04 Satisfaction of charge 5 in full
19 Dec 2018 AA Accounts for a small company made up to 31 March 2018
21 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
13 Jul 2018 TM01 Termination of appointment of Roger George Clements as a director on 30 June 2018
13 Jul 2018 AP01 Appointment of Mr Mark Carl Faulkner as a director on 25 June 2018
10 Apr 2018 AA Audited abridged accounts made up to 31 March 2017
24 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
13 Sep 2017 AP01 Appointment of Mr Roger George Clements as a director on 31 August 2017
12 Sep 2017 TM01 Termination of appointment of Paul Raymond Lawes as a director on 31 August 2017
18 May 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 March 2017
16 May 2017 AA01 Current accounting period extended from 31 March 2017 to 31 May 2017
25 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
25 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2016 MR01 Registration of charge 034692890007, created on 8 November 2016
08 Nov 2016 AA01 Current accounting period shortened from 30 September 2017 to 31 March 2017
08 Nov 2016 TM01 Termination of appointment of Mark Cleveland as a director on 8 November 2016
08 Nov 2016 AP01 Appointment of Mr Paul Raymond Lawes as a director on 8 November 2016
08 Nov 2016 AP01 Appointment of Mr Steven Lindsay Cloran as a director on 8 November 2016
06 Oct 2016 TM01 Termination of appointment of Malcolm Geoffrey Fullbrook as a director on 5 October 2016
27 Sep 2016 TM02 Termination of appointment of Beverley Anne Watkins as a secretary on 27 September 2016
06 Apr 2016 MR01 Registration of charge 034692890006, created on 6 April 2016
18 Dec 2015 AP01 Appointment of Mr Malcolm Geoffrey Fullbrook as a director on 11 December 2015
14 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
02 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 300