Advanced company searchLink opens in new window

REABROOK LTD

Company number 00804733

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Aug 2017 MR04 Satisfaction of charge 9 in full
05 Apr 2017 MR01 Registration of charge 008047330012, created on 3 April 2017
16 Mar 2017 MR01 Registration of charge 008047330011, created on 16 March 2017
15 Mar 2017 MR04 Satisfaction of charge 8 in full
08 Feb 2017 MR01 Registration of charge 008047330010, created on 6 February 2017
14 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
29 Sep 2016 AA Full accounts made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,890,338.5
05 Oct 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 9
05 Oct 2015 MR04 Satisfaction of charge 7 in full
05 Oct 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 8
01 Oct 2015 AA Full accounts made up to 31 December 2014
21 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,890,338.5
24 Sep 2014 AA Full accounts made up to 31 December 2013
04 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,890,338.5
03 Oct 2013 AA Full accounts made up to 31 December 2012
30 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
26 Sep 2012 AA Full accounts made up to 31 December 2011
08 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
08 Nov 2011 AD01 Registered office address changed from Rawdon Road Moira Swadlincote Derbyshire DE12 6DA on 8 November 2011
28 Sep 2011 AA Full accounts made up to 31 December 2010
19 Aug 2011 CH01 Director's details changed for Anthony William Brealey on 8 July 2011
19 Aug 2011 CH01 Director's details changed for Mrs Mary Elizabeth Brealey on 8 July 2011
19 Aug 2011 CH03 Secretary's details changed for Mr Malcolm Peter Watkins on 19 August 2011
19 Aug 2011 CH01 Director's details changed for Mrs Susan Yvonne Watkins on 19 August 2011