THE REUSE CENTRE LIMITED

06312386
1A GADSBY STREET BEDFORD BEDS MK40 3HP

Documents

Documents
Date Category Description Pages
22 Jun 2021 gazette Gazette Dissolved Compulsory 1 Buy now
06 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
27 Mar 2020 accounts Annual Accounts 26 Buy now
17 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Oct 2019 gazette Gazette Notice Compulsory 1 Buy now
08 Feb 2019 accounts Amended Accounts 26 Buy now
24 Dec 2018 accounts Annual Accounts 26 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2018 officers Appointment of director (Mr John Elworthy) 2 Buy now
05 Mar 2018 officers Termination of appointment of director (John Martin Mackirdy) 1 Buy now
21 Feb 2018 officers Termination of appointment of director (Naheeda Howard) 1 Buy now
27 Dec 2017 accounts Annual Accounts 26 Buy now
12 Sep 2017 officers Termination of appointment of director (Christopher James Tremain) 1 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2017 officers Appointment of director (Mrs Naheeda Howard) 2 Buy now
13 Jun 2017 officers Termination of appointment of director (Christopher Harding) 1 Buy now
27 Apr 2017 officers Termination of appointment of director (Peter John Littleford) 1 Buy now
08 Jan 2017 accounts Annual Accounts 23 Buy now
25 Oct 2016 officers Appointment of director (Mr Christopher James Tremain) 2 Buy now
28 Sep 2016 officers Appointment of director (Mr Christopher John Friend) 2 Buy now
19 Sep 2016 officers Appointment of director (Mrs Sharon Lorraine Boyd) 2 Buy now
19 Sep 2016 officers Appointment of director (Mr Gareth Philip Langford Minor) 2 Buy now
12 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Apr 2016 officers Appointment of director (Mr Christopher Harding) 2 Buy now
04 Mar 2016 accounts Annual Accounts 21 Buy now
21 Jan 2016 officers Termination of appointment of director (Carolyn Lightfoot) 1 Buy now
21 Jan 2016 officers Termination of appointment of director (Sandra Brown) 1 Buy now
21 Jan 2016 officers Termination of appointment of secretary (Jim Halliday) 1 Buy now
04 Nov 2015 officers Termination of appointment of director (Wayne Weedon) 1 Buy now
09 Aug 2015 annual-return Annual Return 6 Buy now
03 Feb 2015 accounts Annual Accounts 19 Buy now
19 Jan 2015 officers Termination of appointment of director (Hazel Mary Mitchell) 1 Buy now
08 Aug 2014 annual-return Annual Return 7 Buy now
04 Aug 2014 officers Termination of appointment of director (Christopher Thurson Black) 1 Buy now
29 Jul 2014 officers Appointment of director (Mr Wayne Weedon) 2 Buy now
29 Jul 2014 officers Appointment of director (Ms Carolyn Lightfoot) 2 Buy now
19 Dec 2013 accounts Annual Accounts 21 Buy now
08 Aug 2013 annual-return Annual Return 6 Buy now
27 Feb 2013 officers Termination of appointment of director (Jeffrey Sutherland-Kay) 1 Buy now
09 Jan 2013 accounts Annual Accounts 20 Buy now
14 Aug 2012 annual-return Annual Return 7 Buy now
06 Jun 2012 officers Appointment of director (Mr Jeffrey Edward Sutherland-Kay) 2 Buy now
30 Dec 2011 accounts Annual Accounts 19 Buy now
19 Dec 2011 officers Appointment of secretary (Mr Jim Halliday) 1 Buy now
19 Dec 2011 officers Termination of appointment of secretary (Marcus Pheasant) 1 Buy now
03 Nov 2011 officers Termination of appointment of director (Jeffrey Sutherland-Kay) 1 Buy now
09 Aug 2011 annual-return Annual Return 8 Buy now
10 Jan 2011 accounts Annual Accounts 12 Buy now
12 Jul 2010 annual-return Annual Return 5 Buy now
12 Jul 2010 officers Change of particulars for director (Reverend Peter John Littleford) 2 Buy now
12 Jul 2010 officers Change of particulars for director (John Martin Mackirdy) 2 Buy now
12 Jul 2010 officers Change of particulars for director (Hazel Mary Mitchell) 2 Buy now
12 Jul 2010 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jul 2010 change-of-name Change Of Name Notice 2 Buy now
04 May 2010 officers Appointment of director (Mrs Sandra Brown) 2 Buy now
20 Apr 2010 accounts Change Account Reference Date Company Previous Shortened 4 Buy now
14 Apr 2010 accounts Annual Accounts 6 Buy now
18 Feb 2010 officers Appointment of director (Christopher Thurson Black) 3 Buy now
09 Feb 2010 officers Appointment of director (Jeffrey Edward Sutherland-Kay) 3 Buy now
25 Aug 2009 annual-return Annual return made up to 13/07/09 3 Buy now
15 May 2009 accounts Annual Accounts 6 Buy now
28 Oct 2008 incorporation Memorandum Articles 16 Buy now
28 Oct 2008 resolution Resolution 2 Buy now
16 Sep 2008 annual-return Annual return made up to 13/07/08 3 Buy now
31 Dec 2007 officers New director appointed 2 Buy now
31 Dec 2007 officers New director appointed 2 Buy now
31 Dec 2007 resolution Resolution 2 Buy now
12 Aug 2007 officers Director resigned 1 Buy now
12 Aug 2007 officers Secretary resigned 1 Buy now
09 Aug 2007 officers New secretary appointed 2 Buy now
09 Aug 2007 officers New director appointed 2 Buy now
09 Aug 2007 officers New director appointed 2 Buy now
13 Jul 2007 incorporation Incorporation Company 20 Buy now