- Company Overview for REHEAT INTERNATIONAL LIMITED (03469289)
- Filing history for REHEAT INTERNATIONAL LIMITED (03469289)
- People for REHEAT INTERNATIONAL LIMITED (03469289)
- Charges for REHEAT INTERNATIONAL LIMITED (03469289)
- Insolvency for REHEAT INTERNATIONAL LIMITED (03469289)
- More for REHEAT INTERNATIONAL LIMITED (03469289)
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
|
|
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
|