Date | Description |
2025-03-13 |
update statutory_documents 31/10/24 TOTAL EXEMPTION FULL |
2024-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR TREVOR JAMES CRAIG / 13/09/2023 |
2024-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY BOTTERILL / 13/09/2023 |
2024-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KNIGHT / 13/09/2023 |
2024-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KNIGHT / 13/09/2023 |
2024-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/24, WITH UPDATES |
2024-06-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / REACT ENGINEERING (HOLDINGS) LIMITED / 04/06/2024 |
2024-04-18 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2024-04-07 |
delete alias REACT Engineering Limited |
2024-04-07 |
delete fax 01946 814102 |
2024-04-07 |
delete index_pages_linkeddomain reactfutures.co.uk |
2024-04-07 |
delete index_pages_linkeddomain twitter.com |
2024-04-07 |
delete index_pages_linkeddomain verse.co.uk |
2024-04-07 |
delete phone 01946 814102 |
2024-04-07 |
delete registration_number 2966923 |
2024-04-07 |
delete source_ip 79.170.44.101 |
2024-04-07 |
insert index_pages_linkeddomain creatomatic.co.uk |
2024-04-07 |
insert source_ip 62.100.206.179 |
2023-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-03-03 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KNIGHT / 03/01/2023 |
2022-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/22, NO UPDATES |
2022-05-29 |
delete source_ip 172.67.189.106 |
2022-05-29 |
delete source_ip 104.21.65.83 |
2022-05-29 |
insert source_ip 79.170.44.101 |
2022-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-04-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-03-23 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-02-15 |
delete source_ip 79.170.44.101 |
2022-02-15 |
insert email jo..@react-engineering.co.uk |
2022-02-15 |
insert index_pages_linkeddomain reactfutures.co.uk |
2022-02-15 |
insert source_ip 172.67.189.106 |
2022-02-15 |
insert source_ip 104.21.65.83 |
2021-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-05-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-04-19 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-03-10 |
update statutory_documents DIRECTOR APPOINTED MR PAUL TIMOTHY BOTTERILL |
2021-02-02 |
insert general_emails ma..@react-engineering.co.uk |
2021-02-02 |
insert email ma..@react-engineering.co.uk |
2020-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-04-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-03-05 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2019-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES |
2019-05-28 |
delete about_pages_linkeddomain facebook.com |
2019-05-28 |
delete contact_pages_linkeddomain facebook.com |
2019-05-28 |
delete index_pages_linkeddomain facebook.com |
2019-05-28 |
delete management_pages_linkeddomain facebook.com |
2019-05-28 |
delete partner_pages_linkeddomain facebook.com |
2019-05-28 |
delete terms_pages_linkeddomain facebook.com |
2019-04-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-04-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-03-22 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-01-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-01-10 |
update statutory_documents 12/12/18 STATEMENT OF CAPITAL GBP 552 |
2018-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BOTTERILL |
2018-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
2018-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FOX |
2018-05-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-10 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-05-10 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-04-25 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-02-15 |
insert partner CN Group Ltd |
2018-02-15 |
insert partner Choose Cumbria |
2018-02-15 |
insert partner_pages_linkeddomain choosecumbria.co.uk |
2017-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
2017-07-24 |
update website_status OK => FlippedRobots |
2017-07-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-07-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-06-08 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-03-04 |
insert managingdirector Phil Redfern |
2017-03-04 |
update person_title Phil Redfern: Director => Managing Director; Director |
2016-12-19 |
update website_status FlippedRobots => OK |
2016-12-19 |
insert otherexecutives Paul Botterill |
2016-12-19 |
insert otherexecutives Phil Redfern |
2016-12-19 |
insert otherexecutives Tim Fox |
2016-12-19 |
delete person Caroline Hamilton |
2016-12-19 |
delete source_ip 213.171.193.91 |
2016-12-19 |
insert index_pages_linkeddomain facebook.com |
2016-12-19 |
insert index_pages_linkeddomain twitter.com |
2016-12-19 |
insert management_pages_linkeddomain facebook.com |
2016-12-19 |
insert management_pages_linkeddomain twitter.com |
2016-12-19 |
insert person Paul Botterill |
2016-12-19 |
insert person Phil Redfern |
2016-12-19 |
insert person Tim Fox |
2016-12-19 |
insert source_ip 79.170.44.101 |
2016-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
2016-08-15 |
update website_status OK => FlippedRobots |
2016-05-13 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-05-13 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-04-06 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
update returns_last_madeup_date 2014-09-12 => 2015-09-12 |
2015-10-08 |
update returns_next_due_date 2015-10-10 => 2016-10-10 |
2015-09-14 |
update statutory_documents 12/09/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-05-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-04-29 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-02-12 |
delete person Tim Fox |
2014-12-03 |
update statutory_documents SECRETARY APPOINTED MR PAUL TIMOTHY BOTTERILL |
2014-12-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TREVOR CRAIG |
2014-11-07 |
delete company_previous_name KESWICK HOLIDAY HOMES LIMITED |
2014-11-05 |
update statutory_documents DIRECTOR APPOINTED MR PAUL TIMOTHY BOTTERILL |
2014-11-05 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP ANTHONY REDFERN |
2014-11-05 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY GEORGE FOX |
2014-10-07 |
delete address PHOENIX COURT EARL STREET CLEATOR MOOR CUMBRIA ENGLAND CA25 5AU |
2014-10-07 |
insert address PHOENIX COURT EARL STREET CLEATOR MOOR CUMBRIA CA25 5AU |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-12 => 2014-09-12 |
2014-10-07 |
update returns_next_due_date 2014-10-10 => 2015-10-10 |
2014-09-15 |
update statutory_documents 12/09/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-06-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETER WOOLAGHAN / 23/05/2014 |
2014-05-13 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD |
2013-10-07 |
update returns_last_madeup_date 2012-09-12 => 2013-09-12 |
2013-10-07 |
update returns_next_due_date 2013-10-10 => 2014-10-10 |
2013-09-16 |
update statutory_documents 12/09/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-16 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-23 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-12 => 2012-09-12 |
2013-06-23 |
update returns_next_due_date 2012-10-10 => 2013-10-10 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-10-03 |
update statutory_documents 12/09/12 FULL LIST |
2012-07-11 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-09-13 |
update statutory_documents 12/09/11 FULL LIST |
2011-08-08 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN ANTHONY WOOD |
2011-04-05 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2011 FROM, REDNESS SUITE 1ST FLR FLESWICK, CT CROW PARK WAY WESTLAKES, SCIENCE & TECHNOLOGY PARK MOOR, ROW WHITEHAVEN CUMBRIA, CA24 3HZ |
2010-10-26 |
update statutory_documents 12/09/10 FULL LIST |
2010-03-26 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-10-08 |
update statutory_documents 12/09/09 FULL LIST |
2009-03-23 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-09-15 |
update statutory_documents RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS |
2008-04-14 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-09-18 |
update statutory_documents RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS |
2007-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2007-01-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-06 |
update statutory_documents RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS |
2006-02-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-09-28 |
update statutory_documents £ SR 12@1
05/09/05 |
2005-09-21 |
update statutory_documents RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS |
2005-03-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-11-10 |
update statutory_documents RETURN MADE UP TO 12/09/04; CHANGE OF MEMBERS |
2004-03-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
2003-10-02 |
update statutory_documents RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS |
2003-03-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
2003-02-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-09-19 |
update statutory_documents RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS |
2002-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/02 FROM:
LOWESWATER PAVILION, WESTLAKES SCIENCE TECH PARK, MOOR ROW WHITEHAVEN, CUMBRIA CA24 3JZ |
2002-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
2001-09-07 |
update statutory_documents RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS |
2001-06-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2000-09-14 |
update statutory_documents RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS |
2000-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
1999-09-16 |
update statutory_documents RETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS |
1999-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1998-09-18 |
update statutory_documents RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS |
1998-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1997-10-27 |
update statutory_documents £ NC 100000/200000
25/09/97 |
1997-10-27 |
update statutory_documents ADOPT MEM AND ARTS 25/09/97 |
1997-10-27 |
update statutory_documents NC INC ALREADY ADJUSTED 25/09/97 |
1997-09-24 |
update statutory_documents RETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS |
1997-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1996-09-25 |
update statutory_documents ADOPT MEM AND ARTS 13/09/96 |
1996-09-06 |
update statutory_documents RETURN MADE UP TO 12/09/96; NO CHANGE OF MEMBERS |
1996-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
1995-09-19 |
update statutory_documents RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS |
1994-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/94 FROM:
3 OXFORD STREET, WORKINGTON, CUMBRIA CA14 2AL |
1994-10-19 |
update statutory_documents COMPANY NAME CHANGED
KESWICK HOLIDAY HOMES LIMITED
CERTIFICATE ISSUED ON 20/10/94 |
1994-10-17 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
1994-10-17 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-10-17 |
update statutory_documents SECRETARY RESIGNED |
1994-09-15 |
update statutory_documents SECRETARY RESIGNED |
1994-09-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |