PM REES & SONS 2000 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Termination of appointment of Anthony Vincent Morsovillo as a director on 2024-06-01 |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/12/236 December 2023 | Termination of appointment of Joseph James Troy as a director on 2023-12-06 |
06/12/236 December 2023 | Appointment of Mr Antony John Leighton as a director on 2023-12-06 |
06/12/236 December 2023 | Termination of appointment of Colin Garnett as a director on 2023-12-06 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-20 with no updates |
26/09/2326 September 2023 | Accounts for a small company made up to 2022-12-31 |
29/03/2329 March 2023 | Second filing of Confirmation Statement dated 2022-09-20 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Accounts for a small company made up to 2021-12-31 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-20 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/10/2122 October 2021 | Termination of appointment of Peter Rees as a director on 2021-10-19 |
22/10/2122 October 2021 | Appointment of Mr Colin Garnett as a director on 2021-10-19 |
22/10/2122 October 2021 | Appointment of Mr Anthony Vincent Morsovillo as a director on 2021-10-19 |
22/10/2122 October 2021 | Appointment of Mr Joseph James Troy as a director on 2021-10-19 |
22/10/2122 October 2021 | Appointment of Mr John Thornton Wilson as a director on 2021-10-19 |
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 |
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 |
22/10/2122 October 2021 | Cessation of Peter Rees as a person with significant control on 2021-10-19 |
22/10/2122 October 2021 | Current accounting period extended from 2021-09-30 to 2021-12-30 |
22/10/2122 October 2021 | Notification of Isotank Services Limited as a person with significant control on 2021-10-19 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-25 with updates |
30/09/2130 September 2021 | Change of details for Mr Peter Rees as a person with significant control on 2021-09-03 |
27/09/2127 September 2021 | Cessation of Penelope Ann Rees as a person with significant control on 2021-09-03 |
27/09/2127 September 2021 | Director's details changed for Mr Peter Rees on 2021-09-20 |
07/06/217 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
23/06/2023 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
10/10/1910 October 2019 | CESSATION OF PENELOPE ANN REES AS A PSC |
10/10/1910 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE ANN REES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
24/10/1824 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER REES / 22/10/2018 |
22/10/1822 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS PENELOPE ANN REES / 22/10/2018 |
22/10/1822 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE ANN REES / 22/10/2018 |
22/10/1822 October 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER REES / 22/10/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
10/11/1510 November 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
27/11/1427 November 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
05/11/135 November 2013 | Annual return made up to 25 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
01/10/121 October 2012 | Annual return made up to 25 September 2012 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
04/11/114 November 2011 | Annual return made up to 25 September 2011 with full list of shareholders |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
02/12/102 December 2010 | Annual return made up to 25 September 2010 with full list of shareholders |
02/12/102 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER REES / 25/09/2010 |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
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 |
28/09/0928 September 2009 | RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
26/11/0826 November 2008 | RETURN MADE UP TO 25/09/08; NO CHANGE OF MEMBERS |
26/11/0826 November 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
20/11/0720 November 2007 | RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS |
01/03/071 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
07/11/067 November 2006 | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS |
05/10/065 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
29/09/0529 September 2005 | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS |
05/08/055 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
01/11/041 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
01/11/041 November 2004 | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS |
06/10/036 October 2003 | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS |
05/10/035 October 2003 | FULL ACCOUNTS MADE UP TO 30/09/02 |
19/02/0319 February 2003 | FULL ACCOUNTS MADE UP TO 30/09/01 |
03/10/023 October 2002 | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS |
31/07/0231 July 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
15/10/0115 October 2001 | RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS |
14/07/0114 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
25/10/0025 October 2000 | PARTICULARS OF MORTGAGE/CHARGE |
05/10/005 October 2000 | REGISTERED OFFICE CHANGED ON 05/10/00 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ |
03/10/003 October 2000 | COMPANY NAME CHANGED PM REES 2000 LIMITED CERTIFICATE ISSUED ON 04/10/00 |
28/09/0028 September 2000 | SECRETARY RESIGNED |
28/09/0028 September 2000 | NEW SECRETARY APPOINTED |
28/09/0028 September 2000 | NEW DIRECTOR APPOINTED |
28/09/0028 September 2000 | DIRECTOR RESIGNED |
25/09/0025 September 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PM REES & SONS 2000 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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