About

Registered Number: 04521930
Date of Incorporation: 29/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 3a Tournament Court, Tournament Fields, Warwick, CV34 6LG,

 

Corporate Rewards Ltd was established in 2002, it has a status of "Active". We don't know the number of employees at this business. This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, Jason 25 September 2020 - 1
WILKINSON, Sean 29 August 2002 25 September 2020 1
Secretary Name Appointed Resigned Total Appointments
WILKINSON, Rose Elizabeth 29 August 2002 31 December 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 October 2020
PSC07 - N/A 07 October 2020
PSC07 - N/A 07 October 2020
PSC02 - N/A 07 October 2020
TM01 - Termination of appointment of director 07 October 2020
TM01 - Termination of appointment of director 07 October 2020
AP01 - Appointment of director 07 October 2020
PSC04 - N/A 24 August 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 25 September 2019
PSC04 - N/A 10 September 2019
CH01 - Change of particulars for director 10 September 2019
PSC04 - N/A 04 September 2019
CH01 - Change of particulars for director 04 September 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 12 September 2018
CH01 - Change of particulars for director 05 September 2018
CH01 - Change of particulars for director 18 July 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 22 June 2017
AA01 - Change of accounting reference date 12 June 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 12 September 2016
CS01 - N/A 08 September 2016
AD01 - Change of registered office address 08 June 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 18 September 2015
AP01 - Appointment of director 13 February 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 24 May 2014
AR01 - Annual Return 16 May 2014
AR01 - Annual Return 25 March 2014
TM02 - Termination of appointment of secretary 28 February 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 26 February 2011
AR01 - Annual Return 27 October 2010
AD01 - Change of registered office address 03 August 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 19 June 2009
395 - Particulars of a mortgage or charge 01 October 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
AA - Annual Accounts 16 January 2007
287 - Change in situation or address of Registered Office 29 November 2006
363s - Annual Return 22 September 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 08 November 2005
287 - Change in situation or address of Registered Office 01 July 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 24 September 2003
287 - Change in situation or address of Registered Office 15 June 2003
MEM/ARTS - N/A 13 December 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
NEWINC - New incorporation documents 29 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.