FIRST REACT LTD
Status | ACTIVE |
Company No. | 06335261 |
Category | Private Limited Company |
Incorporated | 07 Aug 2007 |
Age | 16 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
FIRST REACT LTD is an active private limited company with number 06335261. It was incorporated 16 years, 9 months, 26 days ago, on 07 August 2007. The company address is 62 Port Street Port Street, Evesham, WR11 1AP, Worcestershire.
Company Fillings
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Dissolution voluntary strike off suspended
Date: 07 Jul 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 20 Jun 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Termination secretary company with name termination date
Date: 29 Aug 2022
Action Date: 29 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-08-29
Officer name: Thomas George Bloomfield
Documents
Appoint person secretary company with name date
Date: 29 Aug 2022
Action Date: 29 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-08-29
Officer name: Mrs Lydia Bloomfield
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 06 Sep 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Appoint person secretary company with name date
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Thomas George Bloomfield
Appointment date: 2017-03-20
Documents
Appoint person director company with name date
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-20
Officer name: Mr Thomas George Bloomfield
Documents
Termination director company with name termination date
Date: 13 Mar 2017
Action Date: 10 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Steven Bowater
Termination date: 2016-09-10
Documents
Termination secretary company with name termination date
Date: 13 Mar 2017
Action Date: 10 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Steven Bowater
Termination date: 2016-09-10
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2014
Action Date: 03 Sep 2014
Category: Address
Type: AD01
New address: 62 Port Street Port Street Evesham Worcestershire WR11 1AP
Old address: 57-59 Port Street Evesham Worcestershire WR11 3LH England
Change date: 2014-09-03
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 07 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 07 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-07
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Termination director company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Bloomfield
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 07 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-07
Documents
Change person director company with change date
Date: 21 Sep 2011
Action Date: 21 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Steven Bowater
Change date: 2011-09-21
Documents
Change person secretary company with change date
Date: 21 Sep 2011
Action Date: 21 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mark Steven Bowater
Change date: 2011-09-21
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 07 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-07
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Mark Steven Bowater
Documents
Change registered office address company with date old address
Date: 14 Aug 2010
Action Date: 14 Aug 2010
Category: Address
Type: AD01
Old address: 2 Tarrys Row Evesham Worcestershire WR11 4PQ
Change date: 2010-08-14
Documents
Change account reference date company current extended
Date: 03 Jun 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA01
New date: 2010-10-31
Made up date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard o'connell
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/08; full list of members
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / richard o'connell / 25/09/2008
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed richard mark o'connell
Documents
Legacy
Date: 24 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 24/07/2008 from 49 st james drive evesham WR11 2UU
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BORNEO MARTELL TURNER COULSTON LLP
29 BILLING ROAD,NORTHAMPTON,NN1 5DQ
Number: | OC327261 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
2ND FLOOR 87,LONDON,E1 7QX
Number: | 10419281 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAKE STREET PROPERTIES LIMITED
5 BROOKLANDS PLACE,SALE,M33 3SD
Number: | 00753185 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVOLUTION PROTECTION SERVICES LIMITED
3 GREATFIELD,SWINDON,SN4 8EQ
Number: | 05515234 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOREFIRST HOUSE RIVERSIDE ROAD,DERBY,DE24 8HY
Number: | 07435427 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION HOUSE,HAVANT,PO9 1QU
Number: | 09365533 |
Status: | ACTIVE |
Category: | Private Limited Company |