Advanced company searchLink opens in new window

REULE LIMITED

Company number 07586404

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)
01 Nov 2016 TM01 Termination of appointment of Helen Sarah Franklin as a director on 1 November 2016
01 Nov 2016 TM01 Termination of appointment of Joanna Clare Critchley-Vickers as a director on 1 November 2016
25 Aug 2016 AA Accounts for a small company made up to 31 March 2016
02 Aug 2016 AD01 Registered office address changed from , Brookfield Farm Cowley, Gnosall, Stafford, ST20 0BE, England to Lower Reule Farm Gnosall Stafford Staffordshire ST20 0BG on 2 August 2016
13 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 12,727
22 Jan 2016 SH06 Cancellation of shares. Statement of capital on 17 December 2015
  • GBP 12,727
22 Jan 2016 SH03 Purchase of own shares.
21 Jul 2015 AA Accounts for a small company made up to 31 March 2015
10 Jul 2015 AD01 Registered office address changed from , Brookfield Farm Cowley, Gnosall, Staffordshire, ST20 0BG, England to Lower Reule Farm Gnosall Stafford Staffordshire ST20 0BG on 10 July 2015
29 Jun 2015 AD01 Registered office address changed from , Willow End Cowley, Gnosall, Stafford, ST20 0BE to Lower Reule Farm Gnosall Stafford Staffordshire ST20 0BG on 29 June 2015
26 Jun 2015 AP01 Appointment of Mrs Joanna Clare Critchley-Vickers as a director on 16 December 2014
29 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 15,899
10 Mar 2015 SH03 Purchase of own shares.
19 Feb 2015 SH06 Cancellation of shares. Statement of capital on 19 January 2015
  • GBP 15,899
13 Jan 2015 SH06 Cancellation of shares. Statement of capital on 30 September 2014
  • GBP 17,565
13 Jan 2015 SH03 Purchase of own shares.
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Jun 2014 AP01 Appointment of Mrs Rebecca Anne Horgan as a director
11 Jun 2014 AP01 Appointment of Mrs Helen Sarah Franklin as a director
07 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 18,577
13 Jan 2014 SH06 Cancellation of shares. Statement of capital on 13 January 2014
  • GBP 18,577
13 Jan 2014 SH03 Purchase of own shares.
09 Aug 2013 AP01 Appointment of Mr Christopher John Ball as a director
17 Jul 2013 AA Accounts for a small company made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders