Total Documents | 179 |
---|
Total Pages | 1,612 |
---|
19 October 2020 | Confirmation statement made on 12 October 2020 with no updates |
---|---|
19 October 2020 | Audit exemption subsidiary accounts made up to 29 February 2020 |
7 October 2020 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 |
7 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 |
7 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 |
26 November 2019 | Confirmation statement made on 12 October 2019 with no updates |
21 November 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 |
13 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 23/02/19 |
13 October 2019 | Audit exemption statement of guarantee by parent company for period ending 23/02/19 |
13 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 23/02/19 |
26 October 2018 | Confirmation statement made on 12 October 2018 with no updates |
22 October 2018 | Resolutions
|
17 October 2018 | Audit exemption subsidiary accounts made up to 24 February 2018 |
11 October 2018 | Statement of capital following an allotment of shares on 9 October 2018
|
14 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 24/02/18 |
14 September 2018 | Audit exemption statement of guarantee by parent company for period ending 24/02/18 |
14 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 24/02/18 |
17 October 2017 | Confirmation statement made on 12 October 2017 with updates |
17 October 2017 | Confirmation statement made on 12 October 2017 with updates |
21 September 2017 | Audit exemption subsidiary accounts made up to 25 February 2017 |
21 September 2017 | Audit exemption subsidiary accounts made up to 25 February 2017 |
17 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 25/02/17 |
17 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 25/02/17 |
27 July 2017 | Audit exemption statement of guarantee by parent company for period ending 25/02/17 |
27 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 25/02/17 |
27 July 2017 | Audit exemption statement of guarantee by parent company for period ending 25/02/17 |
27 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 25/02/17 |
15 June 2017 | Confirmation statement made on 29 May 2017 with updates |
15 June 2017 | Confirmation statement made on 29 May 2017 with updates |
29 November 2016 | Full accounts made up to 27 February 2016 |
29 November 2016 | Full accounts made up to 27 February 2016 |
2 September 2016 | Appointment of Lynda Jane Heywood as a director on 11 August 2016 |
2 September 2016 | Appointment of Lynda Jane Heywood as a director on 11 August 2016 |
12 August 2016 | Appointment of Mr Robert John Welch as a director on 10 August 2016 |
12 August 2016 | Appointment of Mr Robert John Welch as a director on 10 August 2016 |
5 July 2016 | Termination of appointment of Paul Anthony Moore as a director on 30 June 2016 |
5 July 2016 | Appointment of Mr Bruce Marsh as a director on 21 June 2016 |
5 July 2016 | Termination of appointment of Paul Anthony Moore as a director on 30 June 2016 |
5 July 2016 | Appointment of Mr Bruce Marsh as a director on 21 June 2016 |
15 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
9 February 2016 | Director's details changed for Mr Paul Anthony Moore on 5 February 2016 |
9 February 2016 | Director's details changed for Mr Paul Anthony Moore on 5 February 2016 |
4 January 2016 | Auditor's resignation |
4 January 2016 | Auditor's resignation |
31 December 2015 | Director's details changed for Tesco Services Limited on 29 December 2015 |
31 December 2015 | Director's details changed for Tesco Services Limited on 29 December 2015 |
30 December 2015 | Director's details changed for Mr Paul Anthony Moore on 29 December 2015 |
30 December 2015 | Director's details changed for Mr Paul Anthony Moore on 29 December 2015 |
29 December 2015 | Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 |
29 December 2015 | Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 |
29 December 2015 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 |
29 December 2015 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 |
1 December 2015 | Full accounts made up to 28 February 2015 |
1 December 2015 | Full accounts made up to 28 February 2015 |
8 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
9 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 |
9 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 |
6 February 2015 | Appointment of Mr Paul Anthony Moore as a director on 23 January 2015 |
6 February 2015 | Appointment of Mr Paul Anthony Moore as a director on 23 January 2015 |
21 November 2014 | Full accounts made up to 22 February 2014 |
21 November 2014 | Full accounts made up to 22 February 2014 |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
16 October 2013 | Termination of appointment of Helen O'keefe as a secretary |
16 October 2013 | Appointment of Tesco Secretaries Limited as a secretary |
16 October 2013 | Termination of appointment of Helen O'keefe as a secretary |
16 October 2013 | Appointment of Tesco Secretaries Limited as a secretary |
13 September 2013 | Full accounts made up to 23 February 2013 |
13 September 2013 | Full accounts made up to 23 February 2013 |
19 August 2013 | Appointment of Mr Jonathan Mark Lloyd as a director |
19 August 2013 | Appointment of Mr Jonathan Mark Lloyd as a director |
16 August 2013 | Termination of appointment of Roger Fogg as a director |
16 August 2013 | Termination of appointment of Roger Fogg as a director |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders |
5 February 2013 | Appointment of Tesco Services Limited as a director |
5 February 2013 | Appointment of Tesco Services Limited as a director |
17 January 2013 | Termination of appointment of Lucy Neville-Rolfe as a director |
17 January 2013 | Termination of appointment of Lucy Neville-Rolfe as a director |
10 December 2012 | Termination of appointment of Timothy Mason as a director |
10 December 2012 | Termination of appointment of Timothy Mason as a director |
9 October 2012 | Full accounts made up to 25 February 2012 |
9 October 2012 | Full accounts made up to 25 February 2012 |
13 June 2012 | Resolutions
|
13 June 2012 | Resolutions
|
11 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders |
11 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders |
26 January 2012 | Termination of appointment of Graham Harris as a director |
26 January 2012 | Termination of appointment of Graham Harris as a director |
26 January 2012 | Appointment of Roger Fogg as a director |
26 January 2012 | Appointment of Roger Fogg as a director |
11 November 2011 | Full accounts made up to 26 February 2011 |
11 November 2011 | Full accounts made up to 26 February 2011 |
14 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders |
14 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders |
7 March 2011 | Appointment of Mr Graham John Harris as a director |
7 March 2011 | Appointment of Mr Graham John Harris as a director |
4 March 2011 | Termination of appointment of Lance Batchelor as a director |
4 March 2011 | Termination of appointment of Lance Batchelor as a director |
29 November 2010 | Full accounts made up to 27 February 2010 |
29 November 2010 | Full accounts made up to 27 February 2010 |
22 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders |
22 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders |
22 December 2009 | Accounts for a dormant company made up to 28 February 2009 |
22 December 2009 | Accounts for a dormant company made up to 28 February 2009 |
23 June 2009 | Return made up to 29/05/09; full list of members |
23 June 2009 | Return made up to 29/05/09; full list of members |
12 January 2009 | Director appointed mr lance henry batchelor |
12 January 2009 | Appointment terminated director laura wade-gery |
12 January 2009 | Director appointed mr lance henry batchelor |
12 January 2009 | Appointment terminated director laura wade-gery |
3 December 2008 | Accounts for a dormant company made up to 23 February 2008 |
3 December 2008 | Accounts for a dormant company made up to 23 February 2008 |
2 June 2008 | Return made up to 29/05/08; full list of members |
2 June 2008 | Return made up to 29/05/08; full list of members |
2 December 2007 | Full accounts made up to 24 February 2007 |
2 December 2007 | Full accounts made up to 24 February 2007 |
30 May 2007 | Return made up to 29/05/07; full list of members |
30 May 2007 | Return made up to 29/05/07; full list of members |
7 November 2006 | Full accounts made up to 25 February 2006 |
7 November 2006 | Full accounts made up to 25 February 2006 |
1 November 2006 | Resolutions
|
1 November 2006 | Resolutions
|
9 June 2006 | Return made up to 29/05/06; full list of members |
9 June 2006 | Return made up to 29/05/06; full list of members |
11 May 2006 | Director's particulars changed |
11 May 2006 | Director's particulars changed |
30 March 2006 | Secretary's particulars changed |
30 March 2006 | Secretary's particulars changed |
4 January 2006 | Full accounts made up to 26 February 2005 |
4 January 2006 | Full accounts made up to 26 February 2005 |
22 December 2005 | Director's particulars changed |
22 December 2005 | Director's particulars changed |
2 July 2005 | Return made up to 29/05/05; full list of members |
2 July 2005 | Return made up to 29/05/05; full list of members |
13 May 2005 | Statement of affairs |
13 May 2005 | Resolutions
|
13 May 2005 | Ad 29/04/05--------- £ si 1080604@1=1080604 £ ic 1/1080605 |
13 May 2005 | Statement of affairs |
13 May 2005 | Ad 29/04/05--------- £ si 1080604@1=1080604 £ ic 1/1080605 |
13 May 2005 | Nc inc already adjusted 29/04/05 |
13 May 2005 | Resolutions
|
13 May 2005 | Memorandum and Articles of Association |
13 May 2005 | Memorandum and Articles of Association |
13 May 2005 | Nc inc already adjusted 29/04/05 |
30 December 2004 | Full accounts made up to 28 February 2004 |
30 December 2004 | Full accounts made up to 28 February 2004 |
8 October 2004 | New secretary appointed |
8 October 2004 | Secretary resigned |
8 October 2004 | Secretary resigned |
8 October 2004 | New secretary appointed |
30 July 2004 | Return made up to 29/05/04; full list of members |
30 July 2004 | Return made up to 29/05/04; full list of members |
20 April 2004 | New director appointed |
20 April 2004 | New director appointed |
27 March 2004 | Director resigned |
27 March 2004 | Director resigned |
31 January 2004 | New director appointed |
31 January 2004 | New director appointed |
22 January 2004 | Director resigned |
22 January 2004 | Director resigned |
4 December 2003 | Company name changed reywas newco 1 LIMITED\certificate issued on 04/12/03 |
4 December 2003 | Company name changed reywas newco 1 LIMITED\certificate issued on 04/12/03 |
3 December 2003 | Secretary resigned |
3 December 2003 | Director resigned |
3 December 2003 | Secretary resigned |
3 December 2003 | Director resigned |
2 July 2003 | Accounting reference date shortened from 31/05/04 to 28/02/04 |
2 July 2003 | Accounting reference date shortened from 31/05/04 to 28/02/04 |
17 June 2003 | New director appointed |
17 June 2003 | New director appointed |
17 June 2003 | New director appointed |
17 June 2003 | New director appointed |
12 June 2003 | New secretary appointed |
12 June 2003 | New secretary appointed |
29 May 2003 | Incorporation |
29 May 2003 | Incorporation |