- Company Overview for S.D. REES & SON LIMITED (05186124)
- Filing history for S.D. REES & SON LIMITED (05186124)
- People for S.D. REES & SON LIMITED (05186124)
- More for S.D. REES & SON LIMITED (05186124)
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) |
---|---|---|---|
15 Jul 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
20 May 2024 | AA | Micro company accounts made up to 31 July 2023 | |
11 Jul 2023 | AD01 | Registered office address changed from The Business Centre Cardiff House Cardiff Road Barry CF63 2AW Wales to 16 Meadow Vale Barry CF63 1ER on 11 July 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
22 Jun 2023 | AD01 | Registered office address changed from Suite G4 the Business Centre Cardiff House- Cardiff Road Barry CF63 2AW Wales to The Business Centre Cardiff House Cardiff Road Barry CF63 2AW on 22 June 2023 | |
22 Jun 2023 | AA | Micro company accounts made up to 31 July 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
27 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
20 Sep 2021 | CH01 | Director's details changed for Mr Stephen David Rees on 20 September 2021 | |
20 Sep 2021 | CH03 | Secretary's details changed for Linda Michelle Rees on 20 September 2021 | |
20 Sep 2021 | PSC04 | Change of details for Mr Stephen David Rees as a person with significant control on 20 September 2021 | |
20 Sep 2021 | AD01 | Registered office address changed from Jlt Accountancy & Office Services Cardiff House Cardiff Road Barry CF63 2AW Wales to Suite G4 the Business Centre Cardiff House- Cardiff Road Barry CF63 2AW on 20 September 2021 | |
14 Jul 2021 | CH03 | Secretary's details changed for Linda Michelle Rees on 14 July 2021 | |
14 Jul 2021 | CH01 | Director's details changed for Mr Stephen David Rees on 14 July 2021 | |
14 Jul 2021 | PSC04 | Change of details for Mr Stephen David Rees as a person with significant control on 14 July 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from Unit 15, Atlantic Point Atlantic Trading Estate Barry CF63 3AA Wales to Jlt Accountancy & Office Services Cardiff House Cardiff Road Barry CF63 2AW on 14 July 2021 | |
14 Jul 2021 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
13 Jul 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
13 Jul 2021 | AA | Micro company accounts made up to 31 July 2020 | |
06 Jul 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
31 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
02 Jun 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
12 May 2020 | AD01 | Registered office address changed from The Business Centre Priority Business Park Barry South Glamorgan CF63 2AW to Unit 15, Atlantic Point Atlantic Trading Estate Barry CF63 3AA on 12 May 2020 | |
21 Jun 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
29 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 |