REWARDS4GOLF LIMITED

06489787
5/6 FARADAY COURT FIRST AVENUE CENTRUM ONE HUNDRED BURTON-ON-TRENT DE14 2WX

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 6 Buy now
31 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 accounts Annual Accounts 6 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 6 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2021 accounts Annual Accounts 6 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2020 accounts Annual Accounts 6 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2019 accounts Annual Accounts 6 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 officers Change of particulars for director (Mr Thomas Bryan Cowgill) 2 Buy now
29 Oct 2018 officers Change of particulars for secretary (Mr Thomas Bryan Cowgill) 1 Buy now
27 Sep 2018 officers Second Filing Of Director Termination With Name 5 Buy now
27 Sep 2018 officers Second Filing Of Director Termination With Name 5 Buy now
27 Sep 2018 officers Second Filing Of Director Termination With Name 5 Buy now
29 Aug 2018 accounts Annual Accounts 6 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2018 officers Change of particulars for director (Mr Ian Lancaster) 2 Buy now
24 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jan 2018 officers Termination of appointment of director (John Robert Woosey) 2 Buy now
09 Jan 2018 officers Termination of appointment of director (Ian James Robert Downes) 2 Buy now
09 Jan 2018 officers Termination of appointment of director (Colin Whitehead) 2 Buy now
22 Jun 2017 accounts Annual Accounts 7 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2016 accounts Annual Accounts 7 Buy now
05 Feb 2016 annual-return Annual Return 8 Buy now
29 Sep 2015 accounts Annual Accounts 6 Buy now
28 Jul 2015 officers Termination of appointment of director (Paul Norman Minden Wilson) 1 Buy now
06 Feb 2015 annual-return Annual Return 9 Buy now
01 Sep 2014 accounts Annual Accounts 6 Buy now
19 Feb 2014 annual-return Annual Return 9 Buy now
09 Jul 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
09 Jul 2013 resolution Resolution 18 Buy now
04 Jul 2013 officers Appointment of director (Mr Paul Norman Minden Wilson) 2 Buy now
03 Jul 2013 officers Appointment of director (Mr Ian James Robert Downes) 2 Buy now
24 May 2013 accounts Annual Accounts 4 Buy now
01 Feb 2013 annual-return Annual Return 8 Buy now
19 Jun 2012 officers Change of particulars for director (Ian Lancaster) 2 Buy now
27 Apr 2012 accounts Annual Accounts 3 Buy now
02 Feb 2012 annual-return Annual Return 8 Buy now
02 Feb 2012 officers Change of particulars for director (Ian Lancaster) 2 Buy now
16 Jun 2011 accounts Annual Accounts 5 Buy now
14 Feb 2011 annual-return Annual Return 8 Buy now
17 Aug 2010 accounts Annual Accounts 4 Buy now
15 Feb 2010 annual-return Annual Return 7 Buy now
14 Oct 2009 accounts Annual Accounts 4 Buy now
19 Mar 2009 officers Director appointed mr colin whitehead 2 Buy now
13 Mar 2009 officers Appointment terminated director paul minden wilson 1 Buy now
06 Feb 2009 annual-return Return made up to 31/01/09; full list of members 4 Buy now
27 Mar 2008 accounts Curr sho from 31/01/2009 to 31/12/2008 1 Buy now
31 Jan 2008 incorporation Incorporation Company 49 Buy now