R E B PROPERTIES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-07 with updates

View Document

19/10/2219 October 2022 Cessation of Audrey Bailey as a person with significant control on 2022-06-13

View Document

07/10/227 October 2022 Notification of Alison Claire Gill as a person with significant control on 2022-06-13

View Document

07/10/227 October 2022 Notification of Julian Stuart Bailey as a person with significant control on 2022-06-13

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN STUART BAILEY / 21/11/2018

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/11/1516 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON CLAIRE GILL / 11/08/2015

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 26 DARNLEY AVENUE HORFIELD BRISTOL BS7 0BS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/11/1417 November 2014 07/11/14 NO CHANGES

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, SECRETARY AUDREY BAILEY

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR AUDREY BAILEY

View Document

27/11/1327 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON CLAIRE GILL / 06/11/2013

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY CLAIRE BAILEY / 06/11/2013

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON CLAIRE GILL / 06/11/2013

View Document

19/11/1319 November 2013 SECRETARY'S CHANGE OF PARTICULARS / AUDREY CLAIRE BAILEY / 06/11/2013

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 107 HOWARD ROAD WESTBURY PARK BRISTOL BS6 7UZ ENGLAND

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR RALPH BAILEY

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/05/1328 May 2013 DIRECTOR APPOINTED MRS ALISON CLAIRE GILL

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED JULIAN STUART BAILEY

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/02/1320 February 2013 07/11/12 NO CHANGES

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/03/1224 March 2012 DISS40 (DISS40(SOAD))

View Document

22/03/1222 March 2012 Annual return made up to 7 November 2011 with full list of shareholders

View Document

20/03/1220 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 15 SOUTHOVER CLOSE WESTBURY ON TRYM BRISTOL BS9 3NG

View Document

21/12/1021 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/12/093 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM: WORTHY LANE BOULEVARD WESTON-SUPER-MARE BS23 1LZ

View Document

30/06/0330 June 2003 COMPANY NAME CHANGED SHEARMURS GARAGE LIMITED CERTIFICATE ISSUED ON 30/06/03

View Document

03/06/033 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

20/10/0020 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/10/9914 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/04/9716 April 1997 ALTER MEM AND ARTS 12/03/97

View Document

16/04/9716 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9716 April 1997 AUDITOR'S RESIGNATION

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

14/10/9414 October 1994 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

04/11/914 November 1991 RETURN MADE UP TO 17/10/91; NO CHANGE OF MEMBERS

View Document

04/12/904 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

04/12/904 December 1990 RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

29/11/8829 November 1988 RETURN MADE UP TO 02/11/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

11/01/8811 January 1988 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

04/08/874 August 1987 COMPANY NAME CHANGED STRINGERS GARAGE LIMITED CERTIFICATE ISSUED ON 04/08/87

View Document

17/12/8617 December 1986 RETURN MADE UP TO 23/10/86; FULL LIST OF MEMBERS

View Document

17/12/8617 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

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