GARETH OWEN REES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Resolutions |
05/11/245 November 2024 | Declaration of solvency |
05/11/245 November 2024 | Appointment of a voluntary liquidator |
05/11/245 November 2024 | Registered office address changed from Severn House Hazell Drive Newport NP10 8FY Wales to Ground Floor, 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 2024-11-05 |
14/10/2414 October 2024 | Registered office address changed from 33 Canon Street Aberdare Mid Glamorgan CF44 7AP to Severn House Hazell Drive Newport NP10 8FY on 2024-10-14 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
24/08/2324 August 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/11/2122 November 2021 | Confirmation statement made on 2021-10-16 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/09/204 September 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
19/06/1919 June 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
29/05/1829 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
27/06/1727 June 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/10/1526 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/10/1416 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/10/1322 October 2013 | REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 33 CANON STREE ABERDARE MID GLAMORGAN CF44 7AP UNITED KINGDOM |
22/10/1322 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/10/1216 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/06/1225 June 2012 | REGISTERED OFFICE CHANGED ON 25/06/2012 FROM C/O KTS OWENS THOMAS LIMITED CEFFYL GWYN CHAMBERS 3 VICTORIA SQUARE ABERDARE MID GLAMORGAN CF44 7LA WALES |
18/10/1118 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/06/117 June 2011 | REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 2ND FLOOR CROWN BUILDINGS GREENBACH STREET ABERDARE CF44 7HU |
01/11/101 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/10/0917 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/10/0916 October 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH OWEN REES / 16/10/2009 |
21/11/0821 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH REES / 13/05/2008 |
21/11/0821 November 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/07/087 July 2008 | REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 18 WHITCOMBE STREET ABERDARE CF44 7AU |
09/06/089 June 2008 | APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED |
01/12/071 December 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
04/07/074 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/11/0627 November 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
15/08/0615 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
06/12/056 December 2005 | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
02/12/052 December 2005 | REGISTERED OFFICE CHANGED ON 02/12/05 FROM: SECOND FLOOR (KTS) 33-35 CATHEDRAL ROAD CARDIFF CARDIFF CF11 9HB |
25/10/0525 October 2005 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 |
14/07/0514 July 2005 | NEW SECRETARY APPOINTED |
25/11/0425 November 2004 | NEW DIRECTOR APPOINTED |
22/11/0422 November 2004 | DIRECTOR RESIGNED |
22/11/0422 November 2004 | SECRETARY RESIGNED |
27/10/0427 October 2004 | 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