HEREFORD REWINDS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

18/12/2418 December 2024 Satisfaction of charge 040373330002 in full

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

12/04/2412 April 2024 Director's details changed for Mr Dean Stanley Bradbury on 2024-04-12

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-22 with updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/03/2316 March 2023 Registration of charge 040373330002, created on 2023-03-10

View Document

14/03/2314 March 2023 Termination of appointment of Helen Patricia Shimwell as a secretary on 2023-03-10

View Document

14/03/2314 March 2023 Appointment of Mr Dean Stanley Bradbury as a director on 2023-03-10

View Document

14/03/2314 March 2023 Appointment of Mr Lukasz Rafal Leppert as a director on 2023-03-10

View Document

14/03/2314 March 2023 Notification of D & L Pumps & Motors Ltd as a person with significant control on 2023-03-10

View Document

14/03/2314 March 2023 Cessation of Graeme Nigel Shimwell as a person with significant control on 2023-03-10

View Document

14/03/2314 March 2023 Termination of appointment of Graeme Nigel Shimwell as a director on 2023-03-10

View Document

10/02/2310 February 2023 Satisfaction of charge 1 in full

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/10/1815 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/07/1528 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/07/1421 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/08/132 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM UNIT 12A THORN BUSINESS PARK ROTHERWAS HEREFORD HR2 6JT UNITED KINGDOM

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/08/121 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM C/O CHRIS DUCKETT NETWORK HOUSE THORN OFFICE CENTRE ROTHERWAS HEREFORD HR2 6JT ENGLAND

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM UNIT 12A THORN BUSINESS PARK ROTHERWAS HEREFORD HEREFORDSHIRE HR2 6JT

View Document

09/08/119 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME NIGEL SHIMWELL / 01/01/2010

View Document

17/08/1017 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

20/07/0920 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/03

View Document

27/02/0327 February 2003 CHANGE ARD/SUB 225 12/02/03

View Document

27/02/0327 February 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/01/03

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED

View Document

25/07/0225 July 2002 SECRETARY RESIGNED

View Document

08/01/028 January 2002 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/08/01

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 REGISTERED OFFICE CHANGED ON 15/05/01 FROM: UNIT 2 ROCKFIELD ROAD HEREFORD HEREFORDSHIRE HR1 2UA

View Document

02/02/012 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0024 July 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 NEW SECRETARY APPOINTED

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

20/07/0020 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company