S.D. REES & SON LIMITED

Company Documents

DateDescription
19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-05-16 with no updates

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

20/05/2420 May 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Registered office address changed from The Business Centre Cardiff House Cardiff Road Barry CF63 2AW Wales to 16 Meadow Vale Barry CF63 1ER on 2023-07-11

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-07-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

22/06/2322 June 2023 Registered office address changed from Suite G4 the Business Centre Cardiff House- Cardiff Road Barry CF63 2AW Wales to The Business Centre Cardiff House Cardiff Road Barry CF63 2AW on 2023-06-22

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Secretary's details changed for Linda Michelle Rees on 2021-07-14

View Document

14/07/2114 July 2021 Change of details for Mr Stephen David Rees as a person with significant control on 2021-07-14

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Director's details changed for Mr Stephen David Rees on 2021-07-14

View Document

14/07/2114 July 2021 Registered office address changed from Unit 15, Atlantic Point Atlantic Trading Estate Barry CF63 3AA Wales to Jlt Accountancy & Office Services Cardiff House Cardiff Road Barry CF63 2AW on 2021-07-14

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

13/07/2113 July 2021 Micro company accounts made up to 2020-07-31

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM THE BUSINESS CENTRE PRIORITY BUSINESS PARK BARRY SOUTH GLAMORGAN CF63 2AW

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

29/04/1729 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM UNIT 6 SIR ALFRED OWEN WAY PONTYGWINDY ROAD CAERPHILLY CF83 3HU

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR CARL COURTNEY

View Document

29/07/1429 July 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR CARL COURTNEY

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 16 MEADOW VALE BARRY VALE OF GLAM CF63 1ER

View Document

18/05/1318 May 2013 DIRECTOR APPOINTED MR CARL COURTNEY

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/08/123 August 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/08/1119 August 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID REES / 16/05/2010

View Document

05/10/105 October 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA MICHELLE REES / 16/05/2010

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

14/09/1014 September 2010 First Gazette notice for compulsory strike-off

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/09/095 September 2009 DISS40 (DISS40(SOAD))

View Document

03/09/093 September 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Compulsory strike-off action has been discontinued

View Document

03/03/093 March 2009 DISS40 (DISS40(SOAD))

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 4 CWRT DYFED BARRY VALE GLAM CF63 1DZ

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

22/11/0722 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0720 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 SECRETARY RESIGNED

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

03/08/043 August 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 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