PJG REES ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-04-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/01/248 January 2024 Micro company accounts made up to 2023-04-30

View Document

26/06/2326 June 2023 Change of details for Mr Gavin Scott Rees as a person with significant control on 2017-11-01

View Document

23/06/2323 June 2023 Change of details for Mr Gavin Scott Rees as a person with significant control on 2021-03-01

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/03/231 March 2023 Notification of Lucy Rees as a person with significant control on 2021-05-01

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

24/07/2124 July 2021 Confirmation statement made on 2021-04-29 with no updates

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/01/2026 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/01/1926 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN SCOTT REES / 01/11/2017

View Document

29/07/1729 July 2017 REGISTERED OFFICE CHANGED ON 29/07/2017 FROM 7 MILLSTREAM CLOSE AXBRIDGE SOMERSET BS26 2DU UNITED KINGDOM

View Document

10/06/1710 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER REES

View Document

10/06/1710 June 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE REES

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/12/1618 December 2016 REGISTERED OFFICE CHANGED ON 18/12/2016 FROM RUTLAND TWEENTOWN CHEDDAR SOMERSET BS27 3JE

View Document

29/05/1629 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/06/154 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/08/136 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085080040001

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQULINE CAROLE REES / 26/06/2013

View Document

29/04/1329 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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