REACT ENGINEERING - History of Changes


DateDescription
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