Having been setup in 2003, React Plant Supplies Ltd have registered office in Bedfordshire, it's status is listed as "Active". There are 2 directors listed for the organisation at Companies House. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EAST, Richard William | 04 September 2003 | - | 1 |
ENNIS, Kieran William | 04 September 2003 | 15 October 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 September 2020 | |
AA - Annual Accounts | 22 May 2020 | |
CS01 - N/A | 09 September 2019 | |
AA - Annual Accounts | 03 May 2019 | |
CS01 - N/A | 11 September 2018 | |
PSC04 - N/A | 11 September 2018 | |
CH01 - Change of particulars for director | 11 September 2018 | |
AA - Annual Accounts | 19 April 2018 | |
CS01 - N/A | 14 September 2017 | |
PSC04 - N/A | 14 September 2017 | |
AA - Annual Accounts | 25 June 2017 | |
CS01 - N/A | 08 September 2016 | |
AA - Annual Accounts | 09 May 2016 | |
AR01 - Annual Return | 17 September 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 02 October 2014 | |
CH01 - Change of particulars for director | 02 October 2014 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 23 September 2013 | |
AA - Annual Accounts | 05 July 2013 | |
AR01 - Annual Return | 18 September 2012 | |
CH01 - Change of particulars for director | 18 September 2012 | |
AA - Annual Accounts | 02 July 2012 | |
AR01 - Annual Return | 19 September 2011 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 09 September 2010 | |
CH01 - Change of particulars for director | 09 September 2010 | |
AA - Annual Accounts | 25 June 2010 | |
363a - Annual Return | 22 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 September 2009 | |
AA - Annual Accounts | 02 August 2009 | |
288b - Notice of resignation of directors or secretaries | 29 October 2008 | |
363a - Annual Return | 09 September 2008 | |
AA - Annual Accounts | 12 May 2008 | |
363s - Annual Return | 24 September 2007 | |
AA - Annual Accounts | 15 May 2007 | |
363s - Annual Return | 10 October 2006 | |
AA - Annual Accounts | 06 March 2006 | |
395 - Particulars of a mortgage or charge | 04 October 2005 | |
363s - Annual Return | 27 September 2005 | |
AA - Annual Accounts | 12 November 2004 | |
CERTNM - Change of name certificate | 26 October 2004 | |
363s - Annual Return | 14 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 October 2003 | |
288a - Notice of appointment of directors or secretaries | 22 September 2003 | |
288a - Notice of appointment of directors or secretaries | 22 September 2003 | |
287 - Change in situation or address of Registered Office | 22 September 2003 | |
288b - Notice of resignation of directors or secretaries | 22 September 2003 | |
288b - Notice of resignation of directors or secretaries | 22 September 2003 | |
NEWINC - New incorporation documents | 04 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 16 September 2005 | Outstanding |
N/A |