- Company Overview for REEBROOKS LIMITED (06511243)
- Filing history for REEBROOKS LIMITED (06511243)
- People for REEBROOKS LIMITED (06511243)
- Charges for REEBROOKS LIMITED (06511243)
- More for REEBROOKS LIMITED (06511243)
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) |
---|---|---|---|
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
25 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
19 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 May 2016 | AA01 | Current accounting period extended from 30 April 2016 to 31 May 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
01 Feb 2016 | AD01 | Registered office address changed from Shop C, Longcross Court City Road Cardiff CF24 3DJ Wales to 87 London Road Cowplain Waterlooville Hampshire PO8 8XB on 1 February 2016 | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Nov 2015 | AD01 | Registered office address changed from 23-25 Market Parade Havant Hampshire PO9 1PY to Shop C, Longcross Court City Road Cardiff CF24 3DJ on 10 November 2015 | |
10 Nov 2015 | TM01 | Termination of appointment of Tim Mark Martin Auld as a director on 6 November 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
16 Jan 2015 | AD01 | Registered office address changed from 67 Avenue Road Bexleyheath Kent DA7 4EQ to 23-25 Market Parade Havant Hampshire PO9 1PY on 16 January 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Aug 2014 | AP01 | Appointment of Mr Timothy Mark Martin Auld as a director on 29 August 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
07 Mar 2014 | AD01 | Registered office address changed from C/O Lisa Briggs 3 Wicker Hill Trowbridge Wiltshire BA14 8JS United Kingdom on 7 March 2014 | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 |