- Company Overview for REEVES BRANDING LIMITED (07084053)
- Filing history for REEVES BRANDING LIMITED (07084053)
- People for REEVES BRANDING LIMITED (07084053)
- More for REEVES BRANDING LIMITED (07084053)
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) |
---|---|---|---|
16 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
29 Feb 2024 | PSC04 | Change of details for Mr Mark Stephen Reeves as a person with significant control on 29 February 2024 | |
29 Feb 2024 | PSC04 | Change of details for Ms Paula Kay Reeves as a person with significant control on 29 February 2024 | |
28 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Jul 2022 | RP04CS01 | Second filing of Confirmation Statement dated 22 June 2022 | |
01 Jul 2022 | CS01 |
Confirmation statement made on 22 June 2022 with updates
|
|
23 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
23 Nov 2021 | CH01 | Director's details changed for Mr Mark Stephen Reeves on 1 November 2021 | |
23 Nov 2021 | CH01 | Director's details changed for Ms Paula Kay Reeves on 1 November 2021 | |
23 Nov 2021 | PSC04 | Change of details for Ms Paula Kay Reeves as a person with significant control on 1 November 2021 | |
23 Nov 2021 | PSC04 | Change of details for Mr Mark Stephen Reeves as a person with significant control on 1 November 2021 | |
19 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jun 2021 | PSC04 | Change of details for Ms Paula Kay Reeves as a person with significant control on 24 June 2021 | |
24 Jun 2021 | PSC01 | Notification of Mark Reeves as a person with significant control on 24 June 2021 | |
24 Jun 2021 | PSC04 | Change of details for Ms Paula Kay Reeves as a person with significant control on 24 June 2021 | |
24 Jun 2021 | CH01 | Director's details changed for Mark Stephen Reeves on 24 June 2021 | |
24 Jun 2021 | CH01 | Director's details changed for Ms Paula Kay Reeves on 24 June 2021 | |
10 Dec 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
02 Jan 2019 | AD01 | Registered office address changed from First Floor 7 Pillory Street Nantwich Cheshire CW5 5BZ to Datum House Electra Way Crewe Cheshire CW1 6ZF on 2 January 2019 |