Advanced company searchLink opens in new window

REEVES INDEPENDENT LIMITED

Company number 11751772

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)
19 Dec 2024 CS01 Confirmation statement made on 19 December 2024 with no updates
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
24 Jul 2024 CH01 Director's details changed for Mr Nigel Reeves on 24 July 2024
24 Jul 2024 CH01 Director's details changed for Ms Julia Munnings on 24 July 2024
02 Jan 2024 MR01 Registration of charge 117517720001, created on 22 December 2023
02 Jan 2024 MR01 Registration of charge 117517720002, created on 22 December 2023
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
23 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
11 Oct 2022 CH01 Director's details changed for Mr Nigel Reeves on 10 October 2022
10 Oct 2022 AP01 Appointment of Ms Julia Munnings as a director on 3 October 2022
16 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Mar 2022 PSC07 Cessation of Nigel Reeves as a person with significant control on 28 March 2022
28 Mar 2022 PSC02 Notification of Reeves Group Holdings Limited as a person with significant control on 28 March 2022
12 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
11 Jun 2021 AD01 Registered office address changed from 147 High Street Gosforth NE3 1HA United Kingdom to Park View House Front Street Benton Newcastle upon Tyne Tyne and Wear NE7 7TZ on 11 June 2021
18 May 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
14 Jan 2020 AA Micro company accounts made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
10 Jul 2019 SH01 Statement of capital following an allotment of shares on 24 June 2019
  • GBP 15,000
08 Jan 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 December 2019
07 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-07
  • GBP 100