BARBARA REES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Director's details changed for Miss Jacqueline Alyson Rees on 2024-11-15

View Document

15/11/2415 November 2024 Director's details changed for Mr Jonathan Paul Rees on 2024-11-15

View Document

15/11/2415 November 2024 Secretary's details changed for Mr Jonathan Paul Rees on 2024-11-15

View Document

15/11/2415 November 2024 Change of details for Mr Jonathan Paul Rees as a person with significant control on 2024-11-15

View Document

15/11/2415 November 2024 Registered office address changed from 144a Crwys Road Cardiff CF24 4NR to 103 Dunraven Street Tonypandy Dunraven Street Tonypandy Rhondda CF40 1AR on 2024-11-15

View Document

15/11/2415 November 2024 Change of details for Miss Jacqueline Alyson Rees as a person with significant control on 2024-11-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PAUL REES / 21/09/2020

View Document

22/09/2022 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JOHNATHAN PAUL REES / 21/09/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR BARBARA REES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL REES / 01/11/2016

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE ALYSON REES / 01/11/2016

View Document

10/03/1610 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOHNATHAN PAUL REES / 01/03/2016

View Document

10/03/1610 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, SECRETARY BARBARA REES

View Document

06/01/166 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

17/02/1517 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA REES / 13/02/2015

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA REES / 13/02/2015

View Document

17/02/1517 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

16/01/1516 January 2015 05/04/14 TOTAL EXEMPTION FULL

View Document

15/01/1515 January 2015 CURRSHO FROM 05/04/2015 TO 31/03/2015

View Document

16/03/1416 March 2014 REGISTERED OFFICE CHANGED ON 16/03/2014 FROM 144B CRWYS ROAD CARDIFF CF24 4NR WALES

View Document

16/03/1416 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

16/03/1416 March 2014 REGISTERED OFFICE CHANGED ON 16/03/2014 FROM 144A CRWYS ROAD CARDIFF CF24 4NR WALES

View Document

15/11/1315 November 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 144B CRWYS ROAD CARDIFF CF24 4NR WALES

View Document

18/02/1318 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

20/10/1220 October 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE REES

View Document

04/07/124 July 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

02/04/122 April 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 103 DUNRAVEN STREET TONYPANDY MID GLAMORGAN CF40 1AR UNITED KINGDOM

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MRS BARBARA REES

View Document

11/04/1111 April 2011 SECRETARY APPOINTED MRS BARBARA REES

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE ALYSON REES / 14/02/2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL REES / 14/02/2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE REES / 14/02/2011

View Document

15/02/1115 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ALYSON REES / 16/02/2010

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHNATHAN PAUL REES / 16/02/2010

View Document

11/01/1011 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 144B CRWYS ROAD CATHAYS CARDIFF CF24 4NR

View Document

01/04/081 April 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 SECRETARY RESIGNED

View Document

23/04/0323 April 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 05/04/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0226 March 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/03/02

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: 144 CRWYS RD CARDIFF CF2 4NR

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 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