REEF RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-03-31

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Change of details for Miss Fiona Heywood as a person with significant control on 2022-10-21

View Document

28/10/2228 October 2022 Change of details for Miss Fiona Hetwood as a person with significant control on 2022-10-21

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-22 with updates

View Document

27/10/2227 October 2022 Change of details for Miss Fiona Hetwood as a person with significant control on 2022-10-21

View Document

27/10/2227 October 2022 Change of details for Mr Phillip Heywood as a person with significant control on 2022-10-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

28/10/2128 October 2021 Notification of Phillip Heywood as a person with significant control on 2020-12-24

View Document

28/10/2128 October 2021 Termination of appointment of Alan Edward Heywood as a director on 2020-12-24

View Document

28/10/2128 October 2021 Cessation of Alan Edward Heywood as a person with significant control on 2020-12-24

View Document

28/10/2128 October 2021 Notification of Fiona Hetwood as a person with significant control on 2020-12-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

21/05/1921 May 2019 SECRETARY APPOINTED MR RAYMOND JOHN WOOD

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN MAXFIELD

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR RAYMOND JOHN WOOD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 191

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/10/1520 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD HEYWOOD / 20/10/2014

View Document

07/10/147 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021199910006

View Document

31/10/1331 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

26/10/1326 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/10/1310 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/09/1316 September 2013 01/09/13 STATEMENT OF CAPITAL GBP 134

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 01/01/13 STATEMENT OF CAPITAL GBP 134

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/10/1216 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/11/0927 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD HEYWOOD / 05/10/2009

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARGARET MAXFIELD / 05/10/2009

View Document

07/04/097 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM 48 BARTEL CLOSE HEMEL HEMPSTEAD HERTFORDSHIRE HP3 8LY

View Document

11/03/0811 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

16/01/0816 January 2008 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0320 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/11/026 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/05/014 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/03/9911 March 1999 REGISTERED OFFICE CHANGED ON 11/03/99 FROM: C/O MUTLOW TRIGGER & CO 271 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AA

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 COMPANY NAME CHANGED ALAN HEYWOOD CONSULTANTS LIMITED CERTIFICATE ISSUED ON 12/10/98

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 NEW SECRETARY APPOINTED

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/10/9424 October 1994 RETURN MADE UP TO 06/10/94; NO CHANGE OF MEMBERS

View Document

11/04/9411 April 1994 REGISTERED OFFICE CHANGED ON 11/04/94 FROM: GRESHAM HOUSE 53 CLARENDON ROAD WATFORD HERTFORDSHIRE WD1 1LR

View Document

16/12/9316 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 06/10/93; NO CHANGE OF MEMBERS

View Document

10/12/9210 December 1992 RETURN MADE UP TO 06/10/92; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/08/9221 August 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 06/10/91; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/04/9122 April 1991 RETURN MADE UP TO 06/10/90; NO CHANGE OF MEMBERS

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/12/8911 December 1989 AD 15/04/87--------- £ SI 100@1

View Document

17/11/8917 November 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 REGISTERED OFFICE CHANGED ON 13/04/89 FROM: 3 COLLEGE STREET ST ALBANS HERTS AL3 4PW

View Document

30/12/8830 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/884 January 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/01/88

View Document

04/01/884 January 1988 COMPANY NAME CHANGED PLATINUM METAL TECHNOLOGY LIMITE D CERTIFICATE ISSUED ON 24/12/87

View Document

21/12/8721 December 1987 WD 23/11/87 AD 16/11/87--------- £ SI 98@1=98 £ IC 2/100

View Document

25/04/8725 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/8725 April 1987 REGISTERED OFFICE CHANGED ON 25/04/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

06/04/876 April 1987 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/04/876 April 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/876 April 1987 CERTIFICATE OF INCORPORATION

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