REXTREK GRP LIMITED

02409724
1ST FLOOR 30 NORTH STREET ASHFORD KENT TN24 8JR

Documents

Documents
Date Category Description Pages
24 Jul 2024 accounts Annual Accounts 9 Buy now
15 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2023 officers Change of particulars for director (Katherine Ann Barden) 2 Buy now
13 Nov 2023 officers Change of particulars for director (Mr James Edward Barden) 2 Buy now
13 Nov 2023 officers Change of particulars for secretary (Katherine Ann Barden) 1 Buy now
07 Aug 2023 accounts Annual Accounts 9 Buy now
14 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2022 accounts Annual Accounts 9 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 8 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2020 accounts Annual Accounts 9 Buy now
21 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2019 accounts Annual Accounts 9 Buy now
20 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2018 accounts Annual Accounts 8 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jan 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Dec 2017 accounts Annual Accounts 8 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Oct 2016 accounts Annual Accounts 5 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 24 Buy now
14 Mar 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
17 Feb 2016 officers Termination of appointment of director (James Stewart Laslett) 2 Buy now
25 Aug 2015 annual-return Annual Return 16 Buy now
10 Aug 2015 accounts Annual Accounts 5 Buy now
24 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
18 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Oct 2014 accounts Annual Accounts 4 Buy now
15 Oct 2014 capital Notice of cancellation of shares 4 Buy now
09 Sep 2014 annual-return Annual Return 8 Buy now
16 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
13 Nov 2013 accounts Annual Accounts 4 Buy now
30 Jul 2013 annual-return Annual Return 8 Buy now
31 May 2013 mortgage Statement of release/cease from a charge 3 Buy now
06 Apr 2013 mortgage Statement of release/cease from a charge 3 Buy now
12 Sep 2012 accounts Annual Accounts 5 Buy now
18 Jul 2012 annual-return Annual Return 8 Buy now
10 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
29 Jul 2011 annual-return Annual Return 8 Buy now
17 Jun 2011 accounts Annual Accounts 5 Buy now
12 Aug 2010 annual-return Annual Return 8 Buy now
11 Aug 2010 officers Change of particulars for director (Katherine Ann Barden) 2 Buy now
11 Jun 2010 accounts Annual Accounts 5 Buy now
05 Aug 2009 accounts Annual Accounts 5 Buy now
05 Aug 2009 annual-return Return made up to 14/07/09; full list of members 6 Buy now
03 Oct 2008 address Registered office changed on 03/10/2008 from, auker hutton mls business centre, century place lamberts road, tunbridge wells, kent, TN2 3EH 1 Buy now
15 Jul 2008 annual-return Return made up to 14/07/08; full list of members 6 Buy now
03 Jul 2008 accounts Annual Accounts 4 Buy now
27 Dec 2007 officers Director resigned 1 Buy now
27 Nov 2007 officers Director's particulars changed 1 Buy now
27 Nov 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Nov 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Nov 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Nov 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
31 Jul 2007 annual-return Return made up to 31/07/07; full list of members 4 Buy now
23 Jul 2007 accounts Annual Accounts 4 Buy now
17 Feb 2007 officers Director's particulars changed 2 Buy now
17 Feb 2007 officers Secretary's particulars changed;director's particulars changed 2 Buy now
01 Dec 2006 officers New director appointed 1 Buy now
14 Aug 2006 annual-return Return made up to 31/07/06; full list of members 4 Buy now
03 Aug 2006 accounts Annual Accounts 4 Buy now
06 Sep 2005 accounts Annual Accounts 4 Buy now
01 Sep 2005 annual-return Return made up to 31/07/05; full list of members 10 Buy now
01 Jun 2005 officers New director appointed 1 Buy now
04 Apr 2005 address Registered office changed on 04/04/05 from: temple house, 34-36 high street, sevenoaks, kent TN13 1JG 1 Buy now
23 Nov 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Oct 2004 annual-return Return made up to 31/07/04; full list of members 8 Buy now
30 Sep 2004 accounts Annual Accounts 4 Buy now
20 Jul 2004 officers New director appointed 2 Buy now
13 Jan 2004 officers New secretary appointed 2 Buy now
13 Jan 2004 officers Secretary resigned 1 Buy now
23 Sep 2003 accounts Annual Accounts 5 Buy now
04 Sep 2003 annual-return Return made up to 31/07/03; full list of members 8 Buy now
06 Apr 2003 officers Secretary resigned 1 Buy now
06 Apr 2003 officers New secretary appointed 2 Buy now
26 Feb 2003 change-of-name Certificate Change Of Name Company 2 Buy now
11 Feb 2003 capital Ad 01/01/03--------- £ si 100@1=100 £ ic 2002/2102 2 Buy now
18 Nov 2002 accounts Annual Accounts 5 Buy now
25 Oct 2002 annual-return Return made up to 31/07/02; full list of members 8 Buy now
18 Jul 2002 officers New secretary appointed 2 Buy now
18 Jul 2002 address Registered office changed on 18/07/02 from: caxton house, maidstone road,, borough green, sevenoaks, kent TN15 8BQ 1 Buy now
18 Jul 2002 officers Secretary resigned 1 Buy now
29 Apr 2002 accounts Annual Accounts 11 Buy now
10 Aug 2001 annual-return Return made up to 31/07/01; full list of members 8 Buy now
10 Aug 2001 officers New secretary appointed 2 Buy now
22 Dec 2000 annual-return Return made up to 31/07/00; full list of members 10 Buy now
20 Dec 2000 accounts Annual Accounts 12 Buy now
24 Nov 2000 officers Secretary resigned;director resigned 1 Buy now
24 Nov 2000 capital Ad 30/04/00--------- £ si 266@1=266 £ ic 1736/2002 2 Buy now
30 Oct 2000 officers New secretary appointed 2 Buy now
01 Feb 2000 officers New director appointed 2 Buy now
19 Nov 1999 accounts Annual Accounts 11 Buy now