PHILIP REA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Registered office address changed from 78 Mill Lane London NW6 1JZ to 35 Ballards Lane London N3 1XW on 2024-08-01

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

03/05/243 May 2024 Termination of appointment of Leeskara Rea as a director on 2024-04-29

View Document

03/05/243 May 2024 Change of details for Philip John Rea as a person with significant control on 2024-04-29

View Document

03/05/243 May 2024 Cessation of Leeskara Rea as a person with significant control on 2024-04-29

View Document

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

View Accounts

17/12/2317 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Change of details for Philip Rea as a person with significant control on 2017-05-04

View Document

17/05/2317 May 2023 Change of details for Leeskara Rea as a person with significant control on 2023-05-16

View Document

17/05/2317 May 2023 Director's details changed for Mrs Leeskara Rea on 2023-05-16

View Document

17/05/2317 May 2023 Change of details for Philip Rea as a person with significant control on 2023-05-16

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

11/05/2311 May 2023 Director's details changed for Mr Philip John Rea on 2023-05-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Micro company accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / PHILIP REA / 01/05/2018

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEESKARA REA / 01/05/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN REA / 01/05/2018

View Document

23/05/1823 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN REA / 01/05/2018

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / LEESKARA REA / 01/05/2018

View Document

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

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

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

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEESKARA REA / 18/07/2016

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN REA / 18/07/2016

View Document

19/07/1619 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN REA / 18/07/2016

View Document

19/05/1619 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PARKIN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MRS LEESKARA REA

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR IVAN REA

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/06/1328 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/12/1215 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN REA / 04/05/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN REA / 04/05/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/07/045 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/045 July 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/05/0026 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0026 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/05/9624 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9621 May 1996 RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/12/9520 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/952 May 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/05/9418 May 1994 RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 04/05/93; NO CHANGE OF MEMBERS

View Document

16/10/9216 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/06/9217 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/05/9226 May 1992 RETURN MADE UP TO 04/05/92; FULL LIST OF MEMBERS

View Document

29/08/9129 August 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

27/02/9127 February 1991 RETURN MADE UP TO 01/09/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 NEW DIRECTOR APPOINTED

View Document

15/09/8915 September 1989 REGISTERED OFFICE CHANGED ON 15/09/89 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

20/06/8920 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 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