About

Registered Number: 06489787
Date of Incorporation: 31/01/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 5/6 Faraday Court First Avenue, Centrum One Hundred, Burton-On-Trent, Staffordshire, DE14 2WX,

 

Established in 2008, Rewards4golf Ltd are based in Staffordshire. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWGILL, Thomas Bryan 31 January 2008 - 1
LANCASTER, Ian 31 January 2008 - 1
DOWNES, Ian James Robert 17 June 2013 29 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 31 January 2019
CH01 - Change of particulars for director 29 October 2018
CH03 - Change of particulars for secretary 29 October 2018
RP04TM01 - N/A 27 September 2018
RP04TM01 - N/A 27 September 2018
RP04TM01 - N/A 27 September 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 31 January 2018
CH01 - Change of particulars for director 31 January 2018
PSC02 - N/A 24 January 2018
PSC07 - N/A 24 January 2018
TM01 - Termination of appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 03 February 2017
AD01 - Change of registered office address 27 June 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 29 September 2015
TM01 - Termination of appointment of director 28 July 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 19 February 2014
RESOLUTIONS - N/A 09 July 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 July 2013
AP01 - Appointment of director 04 July 2013
AP01 - Appointment of director 03 July 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 01 February 2013
CH01 - Change of particulars for director 19 June 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 02 February 2012
CH01 - Change of particulars for director 02 February 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 14 October 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
363a - Annual Return 06 February 2009
225 - Change of Accounting Reference Date 27 March 2008
NEWINC - New incorporation documents 31 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.