PM REES & SONS 2000 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Termination of appointment of Anthony Vincent Morsovillo as a director on 2024-06-01

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Termination of appointment of Joseph James Troy as a director on 2023-12-06

View Document

06/12/236 December 2023 Appointment of Mr Antony John Leighton as a director on 2023-12-06

View Document

06/12/236 December 2023 Termination of appointment of Colin Garnett as a director on 2023-12-06

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

29/03/2329 March 2023 Second filing of Confirmation Statement dated 2022-09-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Termination of appointment of Peter Rees as a director on 2021-10-19

View Document

22/10/2122 October 2021 Appointment of Mr Colin Garnett as a director on 2021-10-19

View Document

22/10/2122 October 2021 Appointment of Mr Anthony Vincent Morsovillo as a director on 2021-10-19

View Document

22/10/2122 October 2021 Appointment of Mr Joseph James Troy as a director on 2021-10-19

View Document

22/10/2122 October 2021 Appointment of Mr John Thornton Wilson as a director on 2021-10-19

View Document

22/10/2122 October 2021 Registered office address changed from Limerick Road Dormanstown Recar TS10 5JU England to Limerick Road Dormanstown Redcar TS10 5JU on 2021-10-22

View Document

22/10/2122 October 2021 Registered office address changed from 7-8 Raleigh Walk Waterfront 2000 Atlantic Wharf Cardiff South Glamorgan CF10 4LN to Limerick Road Dormanstown Recar TS10 5JU on 2021-10-22

View Document

22/10/2122 October 2021 Cessation of Peter Rees as a person with significant control on 2021-10-19

View Document

22/10/2122 October 2021 Current accounting period extended from 2021-09-30 to 2021-12-30

View Document

22/10/2122 October 2021 Notification of Isotank Services Limited as a person with significant control on 2021-10-19

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

30/09/2130 September 2021 Change of details for Mr Peter Rees as a person with significant control on 2021-09-03

View Document

27/09/2127 September 2021 Cessation of Penelope Ann Rees as a person with significant control on 2021-09-03

View Document

27/09/2127 September 2021 Director's details changed for Mr Peter Rees on 2021-09-20

View Document

07/06/217 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

10/10/1910 October 2019 CESSATION OF PENELOPE ANN REES AS A PSC

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE ANN REES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER REES / 22/10/2018

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MRS PENELOPE ANN REES / 22/10/2018

View Document

22/10/1822 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE ANN REES / 22/10/2018

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR PETER REES / 22/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/11/1510 November 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/11/1427 November 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/11/135 November 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/11/114 November 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/12/102 December 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER REES / 25/09/2010

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 6 RALEIGH WALK WATERFRONT 2000 ATLANTIC WHARF CARDIFF SOUTH GLAMORGAN CF10 4LN

View Document

28/09/0928 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 25/09/08; NO CHANGE OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

01/11/041 November 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/02/0319 February 2003 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/10/023 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

14/07/0114 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0025 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/005 October 2000 REGISTERED OFFICE CHANGED ON 05/10/00 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ

View Document

03/10/003 October 2000 COMPANY NAME CHANGED PM REES 2000 LIMITED CERTIFICATE ISSUED ON 04/10/00

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information