Advanced company searchLink opens in new window

REASTON BROWN RENTALS LIMITED

Company number 03579529

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)
17 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
15 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
15 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 31 July 2020
09 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
14 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
10 Oct 2019 AD01 Registered office address changed from Belmont House 13 Upper High Street Thame Oxfordshire OX9 3ER to 94 High Street Thame OX9 3EH on 10 October 2019
18 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 July 2018
18 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
28 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
14 Jul 2017 CH01 Director's details changed for Nr Nicholas Charles Reaston Brown on 17 April 2017
13 Jul 2017 CS01 Confirmation statement made on 1 June 2017 with updates
13 Jul 2017 PSC01 Notification of Michael Henry Reaston Brown as a person with significant control on 6 April 2016
13 Jul 2017 PSC01 Notification of Nicholas Charles Reaston Brown as a person with significant control on 6 April 2016
13 Jul 2017 CH01 Director's details changed for Patricia Anne Reaston Brown on 17 April 2017
13 Jul 2017 CH01 Director's details changed for Michael Henry Reaston Brown on 17 April 2017
13 Jul 2017 PSC01 Notification of Patricia Anne Reaton Brown as a person with significant control on 6 April 2016
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
17 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
31 May 2016 AA Total exemption small company accounts made up to 31 July 2015