REB DEVELOPMENTS LTD

Company Documents

DateDescription
30/01/2030 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

08/12/168 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/168 December 2016 15/11/16 STATEMENT OF CAPITAL GBP 303

View Document

02/12/162 December 2016 PREVEXT FROM 28/02/2016 TO 31/05/2016

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 69 BROADWAY PETERBOROUGH CAMBRIDGESHIRE PE1 1SY

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY NICHOLLS

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, SECRETARY BARRY NICHOLLS

View Document

12/08/1612 August 2016 SECRETARY APPOINTED BARRY WILLIAM NICHOLLS

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM TICKENCOTE HALL TICKENCOTE MILL LANE STAMFORD LINCOLNSHIRE PE9 4AE ENGLAND

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR BARRY WILLIAM NICHOLLS

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 69 BROADWAY PETERBOROUGH PE1 1SY

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY NICHOLLS

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, SECRETARY BARRY NICHOLLS

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM TICKENCOTE HALL TICKENCOTE MILL LANE STAMFORD LINCOLNSHIRE PE9 4AE ENGLAND

View Document

25/06/1625 June 2016 SECRETARY APPOINTED BARRY WILLIAM NICHOLLS

View Document

25/06/1625 June 2016 DIRECTOR APPOINTED MR BARRY WILLIAM NICHOLLS

View Document

06/06/166 June 2016 SECRETARY APPOINTED MR ERNEST HEAD

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 69 BROADWAY PETERBOROUGH PE1 1SY

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY NICHOLLS

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, SECRETARY BARRY NICHOLLS

View Document

29/02/1629 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY WILLIAM NICHOLLS / 07/11/2014

View Document

26/02/1526 February 2015 SECRETARY'S CHANGE OF PARTICULARS / BARRY NICHOLLS / 07/11/2014

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 81 BROADWAY PETERBOROUGH PE1 4DA

View Document

28/02/1428 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/03/1214 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

10/11/1110 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/03/1129 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY NICHOLLS / 01/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNIE HEAD / 01/04/2010

View Document

25/02/1025 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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