REES-DAVIES PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

11/03/2411 March 2024 Change of details for Mr Elliot Rees Davies as a person with significant control on 2024-03-11

View Document

11/03/2411 March 2024 Change of details for Mr Martin Rees Davies as a person with significant control on 2024-03-11

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Registration of charge 042052860016, created on 2022-12-09

View Document

04/05/224 May 2022 Change of details for Mr Martin Rees Davies as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Director's details changed for Mr Martin Rees-Davies on 2022-05-04

View Document

04/05/224 May 2022 Change of details for Mr Elliot Rees Davies as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Director's details changed for Mr Elliot Rees Davies on 2022-05-04

View Document

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

View Accounts

23/11/2123 November 2021 Satisfaction of charge 1 in full

View Document

23/11/2123 November 2021 Satisfaction of charge 9 in full

View Document

23/11/2123 November 2021 Satisfaction of charge 8 in full

View Document

23/11/2123 November 2021 Satisfaction of charge 3 in full

View Document

23/11/2123 November 2021 Satisfaction of charge 11 in full

View Document

23/11/2123 November 2021 Satisfaction of charge 12 in full

View Document

23/11/2123 November 2021 Satisfaction of charge 2 in full

View Document

23/11/2123 November 2021 Satisfaction of charge 10 in full

View Document

23/11/2123 November 2021 Satisfaction of charge 6 in full

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CESSATION OF ANITA REES DAVIES AS A PSC

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR MARTIN REES-DAVIES

View Document

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

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANITA REES-DAVIES

View Document

10/09/1810 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

11/03/1611 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

09/11/159 November 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

10/03/1510 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

13/10/1413 October 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

10/03/1410 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANITA SANDRA REES-DAVIES / 08/03/2014

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ELLIOT REES DAVIES / 08/03/2013

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT REES DAVIES / 08/03/2013

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

16/02/1216 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/02/129 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

09/02/129 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

12/12/1112 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

12/12/1112 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

12/12/1112 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

12/12/1112 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

12/12/1112 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM GOSS HOUSE 26 HIGH STREET STREET SOMERSET BA16 0EB

View Document

08/03/118 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

07/02/117 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

01/02/111 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT REES DAVIES / 21/12/2010

View Document

21/01/1121 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ELLIOT REES DAVIES / 21/12/2010

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN REES DAVIES

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN REES DAVIES

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED ANITA SANDRA REES-DAVIES

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT REES DAVIES / 08/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GERARD REES DAVIES / 08/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN REES DAVIES / 08/03/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELLIOT REES DAVIES / 08/03/2008

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN REES DAVIES / 08/03/2008

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN REES DAVIES / 08/03/2008

View Document

05/12/075 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/03/0725 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0531 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0531 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0531 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0531 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0531 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0529 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0329 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0326 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/023 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/08/022 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/022 June 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/019 November 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

09/11/019 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 REGISTERED OFFICE CHANGED ON 09/11/01 FROM: 24 HIGH STREET STREET SOMERSET BA16 0EB

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 SECRETARY RESIGNED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 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