About

Registered Number: 03683946
Date of Incorporation: 15/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH

 

Based in Tunbridge Wells, Ream Surgical Ltd was setup in 1998. There is one director listed as Woodcock Wheatley And Company for the company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOODCOCK WHEATLEY AND COMPANY 15 December 1998 15 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 25 March 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 10 April 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 04 March 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 09 March 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 18 March 2011
AD01 - Change of registered office address 12 October 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 29 January 2010
RESOLUTIONS - N/A 30 July 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 06 March 2009
287 - Change in situation or address of Registered Office 01 December 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 20 March 2008
288b - Notice of resignation of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 01 April 2007
AA - Annual Accounts 09 May 2006
363a - Annual Return 15 March 2006
395 - Particulars of a mortgage or charge 30 December 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 07 July 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
CERTNM - Change of name certificate 26 February 2004
363s - Annual Return 12 December 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 08 February 2003
395 - Particulars of a mortgage or charge 08 October 2002
AA - Annual Accounts 18 April 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 23 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2001
287 - Change in situation or address of Registered Office 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 16 January 2001
225 - Change of Accounting Reference Date 16 October 2000
288c - Notice of change of directors or secretaries or in their particulars 27 July 2000
287 - Change in situation or address of Registered Office 27 July 2000
287 - Change in situation or address of Registered Office 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
363s - Annual Return 03 March 2000
225 - Change of Accounting Reference Date 26 November 1999
288c - Notice of change of directors or secretaries or in their particulars 23 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
287 - Change in situation or address of Registered Office 22 December 1998
288a - Notice of appointment of directors or secretaries 22 December 1998
287 - Change in situation or address of Registered Office 17 December 1998
288b - Notice of resignation of directors or secretaries 17 December 1998
288b - Notice of resignation of directors or secretaries 17 December 1998
NEWINC - New incorporation documents 15 December 1998

Mortgages & Charges

Description Date Status Charge by
All assets debenture 28 December 2005 Outstanding

N/A

Debenture 02 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.