Advanced company searchLink opens in new window

REEBROOKS LIMITED

Company number 06511243

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)
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
  • GBP 5,000
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
  • GBP 5,000
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
  • GBP 5,000
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