FIRST REACT LTD

62 Port Street Port Street, Evesham, WR11 1AP, Worcestershire
StatusACTIVE
Company No.06335261
CategoryPrivate Limited Company
Incorporated07 Aug 2007
Age16 years, 9 months, 26 days
JurisdictionEngland 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

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Jul 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Bloomfield

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard o'connell

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / richard o'connell / 25/09/2008

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed richard mark o'connell

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 07 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORNEO MARTELL TURNER COULSTON LLP

29 BILLING ROAD,NORTHAMPTON,NN1 5DQ

Number:OC327261
Status:ACTIVE
Category:Limited Liability Partnership

CLARIVISE LTD

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

SMG EXPRESS LIMITED

STOREFIRST HOUSE RIVERSIDE ROAD,DERBY,DE24 8HY

Number:07435427
Status:ACTIVE
Category:Private Limited Company

THISTLE ROSE PROPERTY LTD

STATION HOUSE,HAVANT,PO9 1QU

Number:09365533
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source