E.G. REEVE & SONS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
27/03/1827 March 2018 | STRUCK OFF AND DISSOLVED |
09/01/189 January 2018 | FIRST GAZETTE |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/10/1515 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
19/07/1519 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/11/1410 November 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/10/1219 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/10/1110 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/01/1110 January 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREWS |
10/01/1110 January 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMES MARSHALL |
23/12/1023 December 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
23/12/1023 December 2010 | APPOINTMENT TERMINATED, SECRETARY SHAUN CARRICK |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/11/099 November 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN LESLIE BROOKS / 06/11/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAROLD ANDREWS / 06/11/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARSHALL / 06/11/2009 |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/12/0823 December 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/11/0719 November 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
19/07/0719 July 2007 | DIRECTOR RESIGNED |
19/07/0719 July 2007 | DIRECTOR RESIGNED |
19/07/0719 July 2007 | NEW DIRECTOR APPOINTED |
19/07/0719 July 2007 | NEW DIRECTOR APPOINTED |
19/07/0719 July 2007 | NEW DIRECTOR APPOINTED |
04/12/064 December 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
15/08/0615 August 2006 | NEW DIRECTOR APPOINTED |
15/08/0615 August 2006 | DIRECTOR RESIGNED |
14/08/0614 August 2006 | DIRECTOR RESIGNED |
12/10/0512 October 2005 | DIRECTOR RESIGNED |
12/10/0512 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
25/05/0525 May 2005 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
03/08/043 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
28/01/0428 January 2004 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
07/09/037 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
08/08/038 August 2003 | RETURN MADE UP TO 06/10/02; CHANGE OF MEMBERS |
08/01/038 January 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/01/038 January 2003 | NC INC ALREADY ADJUSTED 05/11/01 |
03/09/023 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
10/12/0110 December 2001 | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
30/08/0130 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
06/11/006 November 2000 | DIRECTOR RESIGNED |
17/10/0017 October 2000 | RETURN MADE UP TO 06/10/00; CHANGE OF MEMBERS |
16/03/0016 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
11/10/9911 October 1999 | RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS |
01/09/991 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
31/08/9931 August 1999 | ALTER MEM AND ARTS 20/10/98 |
14/12/9814 December 1998 | RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS |
29/10/9829 October 1998 | REGISTERED OFFICE CHANGED ON 29/10/98 FROM: G OFFICE CHANGED 29/10/98 13 CATHEDRAL CLOSE NORWICH NORFOLK NR1 4DS |
29/10/9829 October 1998 | SECRETARY RESIGNED |
29/10/9829 October 1998 | NEW SECRETARY APPOINTED |
08/09/988 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
19/03/9819 March 1998 | RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS |
18/03/9818 March 1998 | NEW DIRECTOR APPOINTED |
18/03/9818 March 1998 | NEW DIRECTOR APPOINTED |
21/08/9721 August 1997 | ACC. REF. DATE SHORTENED FROM 30/11/97 TO 31/10/97 |
29/07/9729 July 1997 | RETURN MADE UP TO 06/10/96; CHANGE OF MEMBERS |
12/03/9712 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 |
14/01/9714 January 1997 | � NC 50040/50132 15/11/96 |
06/10/966 October 1996 | � NC 100/50040 18/04/96 |
27/09/9627 September 1996 | PARTICULARS OF MORTGAGE/CHARGE |
28/03/9628 March 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 |
12/03/9612 March 1996 | RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS |
01/03/951 March 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11 |
24/02/9524 February 1995 | COMPANY NAME CHANGED LNTC LIMITED CERTIFICATE ISSUED ON 27/02/95 |
22/02/9522 February 1995 | NEW DIRECTOR APPOINTED |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
21/10/9421 October 1994 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/10/9421 October 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
21/10/9421 October 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
21/10/9421 October 1994 | ADOPT MEM AND ARTS 11/10/94 |
21/10/9421 October 1994 | REGISTERED OFFICE CHANGED ON 21/10/94 FROM: G OFFICE CHANGED 21/10/94 33 CRWYS ROAD CARDIFF CF2 4YF |
14/10/9414 October 1994 | COMPANY NAME CHANGED LODONATE LIMITED CERTIFICATE ISSUED ON 17/10/94 |
06/10/946 October 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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