Advanced company searchLink opens in new window

REES AND COMPANY LIMITED

Company number 07577608

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)
15 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
04 Jun 2015 AA Total exemption full accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
08 Apr 2015 CH01 Director's details changed for Caroline Lucy Rees on 20 March 2015
08 Apr 2015 AD01 Registered office address changed from 20 Creighton Road London NW6 6ED United Kingdom to 83a Albion Drive London E8 4LT on 8 April 2015
13 Feb 2015 CH01 Director's details changed for Caroline Lucy Rees on 10 February 2015
21 Jan 2015 AD01 Registered office address changed from 114a Saint Donatts Road St. Donatts Road London SE14 6NT to 20 Creighton Road London NW6 6ED on 21 January 2015
12 Jun 2014 AA Total exemption full accounts made up to 31 March 2014
23 May 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
07 Jan 2014 CERTNM Company name changed rees hutchinson LIMITED\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2014-01-07
  • NM01 ‐ Change of name by resolution
06 Jan 2014 AD01 Registered office address changed from Suite 1 Staple House Eleanor's Cross Dunstable Bedfordshire LU6 1SU United Kingdom on 6 January 2014
06 Jan 2014 TM01 Termination of appointment of Floriane Hutchinson as a director
03 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
10 Apr 2013 CH01 Director's details changed for Floriane Hutchinson on 9 April 2013
09 Apr 2013 CH01 Director's details changed for Carolie Lucy Rees on 9 April 2013
07 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
27 Mar 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
16 Jun 2011 AP01 Appointment of Carolie Lucy Rees as a director
06 Jun 2011 SH01 Statement of capital following an allotment of shares on 6 June 2011
  • GBP 2
01 Apr 2011 AP01 Appointment of Floriane Hutchinson as a director
28 Mar 2011 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
28 Mar 2011 TM01 Termination of appointment of Dunstana Davies as a director
24 Mar 2011 NEWINC Incorporation