REUSSIR ENTERPRISES LIMITED

1 Lucas Bridge Business Park 1 Lucas Bridge Business Park, Towcester, NN12 8AX, Northamptonshire, United Kingdom
StatusACTIVE
Company No.05155178
CategoryPrivate Limited Company
Incorporated16 Jun 2004
Age20 years, 20 days
JurisdictionEngland Wales

SUMMARY

REUSSIR ENTERPRISES LIMITED is an active private limited company with number 05155178. It was incorporated 20 years, 20 days ago, on 16 June 2004. The company address is 1 Lucas Bridge Business Park 1 Lucas Bridge Business Park, Towcester, NN12 8AX, Northamptonshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 24 Jun 2024

Action Date: 16 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-21

Officer name: Mrs Chloe Hilary Davies

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-21

Psc name: Mr Richard Lewis Baker

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-21

Officer name: Mr Richard Lewis Baker

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-20

Officer name: Mrs Chloe Hilary Davies

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-20

Psc name: Mr Richard Lewis Baker

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-20

Officer name: Mr Richard Lewis Baker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-03

Old address: Gatehouse 2 24 Victoria Promenade Northampton Northamptonshire NN1 1HB

New address: 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester Northamptonshire NN12 8AX

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Chloe Hilary Davies

Appointment date: 2019-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2018

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-16

Psc name: Mr Richard Lewis Baker

Documents

View document PDF

Change person director company with change date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-16

Officer name: Mr Richard Lewis Baker

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Termination secretary company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynda Baker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2012

Action Date: 15 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-15

Officer name: Mr Richard Lewis Baker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2011

Action Date: 09 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-09

Capital : 102 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 17/07/06 from: 22 villa way, wootton northampton northants NN4 6JJ

Documents

View document PDF

Certificate change of name company

Date: 21 Apr 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed checkmate data LIMITED\certificate issued on 21/04/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHONY FARNSWORTH MANAGEMENT SERVICES LIMITED

74 WOODLANDS ROAD,CONSETT,DH8 0DH

Number:08852237
Status:ACTIVE
Category:Private Limited Company

CENTRE 4 LEARNING LTD

29 DENNIS LANE,MIDDLESEX,HA7 4JS

Number:04993104
Status:ACTIVE
Category:Private Limited Company

DAVID L COURIERS LIMITED

73 BEECH STREET SOUTH,PRESTON,PR1 8JQ

Number:11125987
Status:ACTIVE
Category:Private Limited Company

DOLLIES BOUTIQUE LTD

THE WOODLANDS EDWARD ROAD,CLACTON-ON-SEA,CO16 0HJ

Number:11962120
Status:ACTIVE
Category:Private Limited Company

KEAN INVESTMENTS LTD

UNIT 77 CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB

Number:10028143
Status:ACTIVE
Category:Private Limited Company

TILSTONE GLASGOW LIMITED

BEAUFORT HOUSE,EXETER,EX4 4EP

Number:10408150
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