C & O REEVES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/07/2520 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

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

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/07/238 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

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

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

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

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

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

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

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

View Accounts

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

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

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

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

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 51 LOWER GURNICK ROAD NEWLYN PENZANCE CORNWALL TR18 5QN

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHLOE ELIZABETH REEVES / 13/09/2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

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

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/07/1520 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

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

View Accounts

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/08/141 August 2014 ADOPT ARTICLES 21/07/2014

View Document

21/07/1421 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 PREVSHO FROM 31/07/2014 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 59 LOWER QUEEN STREET PENZANCE CORNWALL TR18 4DF

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR HENRIETTA WHITELOCK

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR JACK CATTRAN

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MILLARD

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES CATTRAN

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR ISABEL STEVENS

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR KATIE HUDSON

View Document

05/01/145 January 2014 ADOPT ARTICLES 29/11/2013

View Document

05/01/145 January 2014 19/12/13 STATEMENT OF CAPITAL GBP 5300.00

View Document

02/01/142 January 2014 STATEMENT BY DIRECTORS

View Document

02/01/142 January 2014 SOLVENCY STATEMENT DATED 23/12/13

View Document

02/01/142 January 2014 REDUCE ISSUED CAPITAL 23/12/2013

View Document

02/01/142 January 2014 02/01/14 STATEMENT OF CAPITAL GBP 757

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED CHLOE ELIZABETH REEVES

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED JACK PETER CATTRAN

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED CHARLOTTE MARIA MILLARD

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED ISABEL CHERRY STEVENS

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MRS KATIE ROBINA HUDSON

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED CHARLES DAVY CATTRAN

View Document

03/07/133 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MOHSINOON LTD


  • 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