BILL REES AND COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2416 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

08/12/238 December 2023 Change of details for Mr William Edgar Forsaith Rees as a person with significant control on 2023-12-07

View Document

08/12/238 December 2023 Director's details changed for Mr William Edgar Forsaith Rees on 2023-12-07

View Document

08/12/238 December 2023 Director's details changed for Mrs Jacqueline Rees on 2023-12-07

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/12/202 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

11/10/1911 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/12/1818 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/01/184 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE REES / 24/04/2017

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDGAR FORSAITH REES / 10/10/2016

View Document

10/10/1610 October 2016 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH REES / 10/10/2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM CHURCHGATE HOUSE THE STREET ARDLEIGH COLCHESTER CO7 7LD

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MRS JACQUELINE REES

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER HALLS

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/10/1514 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/11/1418 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/10/1311 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

05/09/135 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/10/1222 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/10/1124 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER HALLS / 14/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDGAR FORSAITH REES / 14/10/2009

View Document

02/11/092 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/10/0830 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM CHURCHGATE HOUSE THE STREET ARDLEIGH COLCHESTER ESSEX CO7 7LD

View Document

29/10/0829 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/10/0829 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/01/0823 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 20-21 CLINTON PLACE SEAFORD EAST SUSSEX BN25 1NP

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

29/11/0329 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

25/11/0225 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0225 November 2002 NC INC ALREADY ADJUSTED 14/11/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM: BARCLAYS BANK CHAMBERS CLINTON PLACE SEAFORD EAST SUSSEX BN25 1NG

View Document

14/06/0214 June 2002 £ IC 100/75 09/05/02 £ SR 25@1=25

View Document

21/05/0221 May 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/11/002 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/11/9719 November 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/08/976 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/965 November 1996 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 NEW SECRETARY APPOINTED

View Document

15/10/9615 October 1996 SECRETARY RESIGNED

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/11/958 November 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/04/956 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/12/9418 December 1994 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

13/11/9313 November 1993 RETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

05/11/915 November 1991 RETURN MADE UP TO 24/10/91; NO CHANGE OF MEMBERS

View Document

29/10/9029 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

29/10/9029 October 1990 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8920 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

20/11/8920 November 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

02/11/882 November 1988 NEW DIRECTOR APPOINTED

View Document

01/11/881 November 1988 WD 18/10/88 AD 31/03/87--------- £ SI 98@1=98 £ IC 2/100

View Document

04/05/884 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

18/06/8718 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/06/8718 June 1987 REGISTERED OFFICE CHANGED ON 18/06/87 FROM: CENTURION HOUSE ST JOHNS STREET COLCHESTER ESSEX CO2 7AH

View Document

18/06/8718 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/8718 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/8725 March 1987 CERTIFICATE OF INCORPORATION

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