REBCOURT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-06-14 with updates

View Document

17/03/2517 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

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

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

20/03/2420 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

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

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

23/03/2323 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

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

View Accounts

21/02/2221 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

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

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

17/03/2117 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

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 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

20/02/1920 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MISS SHARON MARY LOUISE BALL

View Document

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

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HALLETT

View Document

14/06/1814 June 2018 CESSATION OF JOHN JAMES HALLETT AS A PSC

View Document

19/03/1819 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE ELAINE THOMPSON

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES HALLETT

View Document

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

View Accounts

21/03/1721 March 2017 30/06/16 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/06/1620 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/06/1529 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

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

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

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

View Accounts

12/04/1312 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/07/1218 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

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

View Accounts

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/07/118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE ELAINE THOMPSON / 14/01/2011

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ELAINE THOMPSON / 14/01/2011

View Document

08/07/118 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/09/107 September 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/09/0826 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAULINE THOMPSON / 01/07/2008

View Document

11/09/0811 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAULINE THOMPSON / 01/07/2008

View Document

08/08/088 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAULINE BALL / 04/08/2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 4 KING SQUARE BRIDGWATER SOMERSET TA6 3DG

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/09/0425 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

30/01/0330 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

05/11/015 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/06/9929 June 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9925 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/9925 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9823 July 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/12/9520 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

27/06/9527 June 1995 AUDITOR'S RESIGNATION

View Document

20/06/9520 June 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/06/9520 June 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9422 June 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/06/9422 June 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 SECRETARY RESIGNED

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9415 January 1994 DIRECTOR RESIGNED

View Document

15/01/9415 January 1994 NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9319 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/935 August 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

23/07/9323 July 1993 REGISTERED OFFICE CHANGED ON 23/07/93 FROM: 209 LUCKWELL ROAD BRISTOL BS3 3HD

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 ALTER MEM AND ARTS 24/06/93

View Document

30/06/9330 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9330 June 1993 ALTER MEM AND ARTS 24/06/93

View Document

14/06/9314 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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