- Company Overview for REES AND COMPANY LIMITED (07577608)
- Filing history for REES AND COMPANY LIMITED (07577608)
- People for REES AND COMPANY LIMITED (07577608)
- More for REES AND COMPANY LIMITED (07577608)
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
|
|
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
|
|
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
|
|
07 Jan 2014 | CERTNM |
Company name changed rees hutchinson LIMITED\certificate issued on 07/01/14
|
|
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
|
|
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 |