REES BUILDING & DEVELOPMENT LTD

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/05/239 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

23/05/1923 May 2019 09/05/2019

View Document

23/05/1923 May 2019 ARTICLES OF ASSOCIATION

View Document

14/05/1914 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 5 NEW MILL COURT, PHOENIX WAY ENTERPRISE PARK SWANSEA W GLAM SA7 9FG

View Document

04/03/194 March 2019 PREVEXT FROM 30/06/2018 TO 31/08/2018

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BASSETT

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MORTON REES

View Document

27/06/1827 June 2018 CESSATION OF NICHOLAS WATHEN BASSETT AS A PSC

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR ROBERT MORTON REES

View Document

22/03/1822 March 2018 COMPANY NAME CHANGED H B 2506 LIMITED CERTIFICATE ISSUED ON 22/03/18

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS WATHEN BASSETT

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

14/07/1714 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

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

View Accounts

04/07/164 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

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

View Accounts

04/03/164 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

15/07/1515 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

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

View Accounts

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

07/07/147 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

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

View Accounts

04/07/134 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

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

View Accounts

25/03/1325 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

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

View Accounts

28/06/1228 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

20/07/1120 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BASSETT / 25/06/2010

View Document

20/07/1020 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

08/07/098 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

25/03/0925 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY ENTERPRISE OUTSOURCING LIMITED

View Document

21/07/0821 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 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