About

Registered Number: 04980655
Date of Incorporation: 01/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 28 Church Road, Stanmore, Middlesex, HA7 4XR

 

Founded in 2003, Reward Motor Company Ltd are based in Stanmore, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Haynes, Robert, Williams, Liza for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYNES, Robert 01 December 2003 - 1
WILLIAMS, Liza 01 December 2003 - 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 11 December 2014
CH03 - Change of particulars for secretary 10 December 2014
CH01 - Change of particulars for director 10 December 2014
CH01 - Change of particulars for director 10 December 2014
CH01 - Change of particulars for director 10 December 2014
AD01 - Change of registered office address 10 December 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 22 August 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 23 August 2005
363a - Annual Return 29 March 2005
288c - Notice of change of directors or secretaries or in their particulars 29 March 2005
DISS40 - Notice of striking-off action discontinued 30 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
GAZ1 - First notification of strike-off action in London Gazette 19 October 2004
288b - Notice of resignation of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
NEWINC - New incorporation documents 01 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.