REEDS RIVER CRUISES LTD
Status | ACTIVE |
Company No. | 06601387 |
Category | Private Limited Company |
Incorporated | 23 May 2008 |
Age | 16 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
REEDS RIVER CRUISES LTD is an active private limited company with number 06601387. It was incorporated 16 years, 13 days ago, on 23 May 2008. The company address is Tinkers Mill Lane Tinkers Mill Lane, Hailsham, BN27 4HD, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2023
Action Date: 22 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-22
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Address
Type: AD01
Old address: 30 Birchfield North Stifford Grays RM16 5UX England
New address: Tinkers Mill Lane Hellingly Hailsham BN27 4HD
Change date: 2023-09-14
Documents
Confirmation statement with updates
Date: 08 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Address
Type: AD01
Old address: 214 Broxburn Drive South Ockendon Essex RM15 5QY
New address: 30 Birchfield North Stifford Grays RM16 5UX
Change date: 2022-08-25
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-22
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Accounts with accounts type unaudited abridged
Date: 08 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-05-22
Documents
Confirmation statement with updates
Date: 27 Apr 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-05-22
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type unaudited abridged
Date: 11 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-05-22
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-05-22
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2017
Action Date: 22 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-22
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Appoint person director company with name date
Date: 30 Jan 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Anthony Reed
Appointment date: 2017-01-23
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2016
Action Date: 22 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-22
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 22 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-22
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2014
Action Date: 22 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-22
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2013
Action Date: 22 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-22
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2012
Action Date: 22 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-22
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Change registered office address company with date old address
Date: 13 Mar 2012
Action Date: 13 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-13
Old address: 30 Birchfield North Stifford Grays Essex RM16 5UX
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2012
Action Date: 22 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-22
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Administrative restoration company
Date: 27 Feb 2012
Category: Restoration
Type: RT01
Documents
Change registered office address company with date old address
Date: 06 Oct 2010
Action Date: 06 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-06
Old address: , 214 Broxburn Drive, South Ockendon, Essex, RM15 5QY, United Kingdom
Documents
Termination director company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Reed
Documents
Appoint person director company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David John Reed
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2010
Action Date: 22 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-22
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Anthony Reed
Change date: 2010-05-23
Documents
Change account reference date company previous shortened
Date: 16 Jun 2010
Action Date: 22 May 2010
Category: Accounts
Type: AA01
Made up date: 2010-05-31
New date: 2010-05-22
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/09; full list of members
Documents
Some Companies
291 GREEN LANES,LONDON,N13 4XS
Number: | 10635430 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WENSLEY DRIVE,PONTEFRACT,WF8 2RQ
Number: | 10873443 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 MIDDLETON GARDENS,MANCHESTER,M24 1AB
Number: | 11623153 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 IMPERIAL DRIVE,HARROW,HA2 7HD
Number: | 08522390 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACRE HOUSE,LONDON,NW1 3ER
Number: | 04770734 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11621450 |
Status: | ACTIVE |
Category: | Private Limited Company |