About

Registered Number: 01904765
Date of Incorporation: 12/04/1985 (40 years ago)
Company Status: Active
Registered Address: One Canada Square, Canary Wharf, London, E14 5AP

 

Reach Work Ltd was registered on 12 April 1985 and are based in London, it has a status of "Active". This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE WINTON, Amanda 14 December 1999 30 November 2001 1
HAMILTON, Alaric Innes N/A 01 October 1996 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AP01 - Appointment of director 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
CS01 - N/A 02 August 2019
TM01 - Termination of appointment of director 08 July 2019
AA - Annual Accounts 03 July 2019
AP01 - Appointment of director 04 March 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 01 August 2018
RESOLUTIONS - N/A 02 July 2018
CH02 - Change of particulars for corporate director 02 July 2018
CH04 - Change of particulars for corporate secretary 02 July 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 24 August 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 10 June 2015
AP01 - Appointment of director 09 December 2014
TM01 - Termination of appointment of director 09 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 05 August 2011
CH01 - Change of particulars for director 05 August 2011
CH01 - Change of particulars for director 05 August 2011
AA - Annual Accounts 23 September 2010
MEM/ARTS - N/A 12 August 2010
RESOLUTIONS - N/A 10 August 2010
AR01 - Annual Return 04 August 2010
CH04 - Change of particulars for corporate secretary 03 August 2010
CH02 - Change of particulars for corporate director 03 August 2010
RESOLUTIONS - N/A 12 January 2010
AP01 - Appointment of director 11 November 2009
AP01 - Appointment of director 03 November 2009
AA - Annual Accounts 01 November 2009
CH01 - Change of particulars for director 14 October 2009
363a - Annual Return 10 August 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
MEM/ARTS - N/A 20 January 2009
CERTNM - Change of name certificate 07 January 2009
363a - Annual Return 20 August 2008
MEM/ARTS - N/A 14 July 2008
AA - Annual Accounts 12 May 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 19 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 29 August 2006
287 - Change in situation or address of Registered Office 14 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 23 August 2005
287 - Change in situation or address of Registered Office 22 July 2005
AUD - Auditor's letter of resignation 26 May 2005
363s - Annual Return 20 August 2004
395 - Particulars of a mortgage or charge 19 May 2004
AA - Annual Accounts 12 May 2004
225 - Change of Accounting Reference Date 23 March 2004
363s - Annual Return 28 August 2003
288c - Notice of change of directors or secretaries or in their particulars 07 June 2003
AA - Annual Accounts 16 April 2003
225 - Change of Accounting Reference Date 03 April 2003
287 - Change in situation or address of Registered Office 21 March 2003
CERTNM - Change of name certificate 17 March 2003
395 - Particulars of a mortgage or charge 31 October 2002
363s - Annual Return 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
287 - Change in situation or address of Registered Office 02 February 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 13 August 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 14 August 2000
288a - Notice of appointment of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
AA - Annual Accounts 13 October 1999
363b - Annual Return 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
225 - Change of Accounting Reference Date 25 February 1999
AA - Annual Accounts 17 February 1999
363s - Annual Return 25 November 1998
AA - Annual Accounts 01 April 1998
363a - Annual Return 08 October 1997
CERTNM - Change of name certificate 08 November 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
225 - Change of Accounting Reference Date 13 October 1996
AA - Annual Accounts 06 October 1996
363a - Annual Return 27 August 1996
AA - Annual Accounts 04 February 1996
363x - Annual Return 24 August 1995
AA - Annual Accounts 31 January 1995
363x - Annual Return 06 September 1994
RESOLUTIONS - N/A 24 August 1994
RESOLUTIONS - N/A 24 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1994
RESOLUTIONS - N/A 05 July 1994
RESOLUTIONS - N/A 05 July 1994
123 - Notice of increase in nominal capital 05 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1994
MEM/ARTS - N/A 16 February 1994
RESOLUTIONS - N/A 13 January 1994
RESOLUTIONS - N/A 13 January 1994
123 - Notice of increase in nominal capital 13 January 1994
363x - Annual Return 21 October 1993
AA - Annual Accounts 06 September 1993
363x - Annual Return 22 September 1992
AA - Annual Accounts 15 September 1992
AA - Annual Accounts 21 February 1992
287 - Change in situation or address of Registered Office 02 February 1992
AUD - Auditor's letter of resignation 23 December 1991
RESOLUTIONS - N/A 09 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1991
123 - Notice of increase in nominal capital 09 October 1991
363x - Annual Return 05 September 1991
288 - N/A 02 May 1991
AA - Annual Accounts 27 March 1991
363 - Annual Return 06 September 1990
AA - Annual Accounts 16 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 August 1990
287 - Change in situation or address of Registered Office 07 June 1990
363 - Annual Return 31 January 1990
AA - Annual Accounts 11 January 1990
363 - Annual Return 04 September 1989
AA - Annual Accounts 04 November 1988
AA - Annual Accounts 04 November 1988
363 - Annual Return 03 November 1988
363 - Annual Return 03 November 1988
288 - N/A 01 November 1988
AC05 - N/A 02 September 1988
AC42 - N/A 28 March 1988
287 - Change in situation or address of Registered Office 21 March 1988
PUC 2 - N/A 24 February 1988
PUC 5 - N/A 24 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 February 1988
288 - N/A 14 April 1987
287 - Change in situation or address of Registered Office 28 June 1986
GAZ(U) - N/A 28 June 1986
288 - N/A 28 June 1986
CERTNM - Change of name certificate 13 May 1986
MISC - Miscellaneous document 12 April 1985

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 10 May 2004 Fully Satisfied

N/A

Debenture 24 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.