REES PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Registered office address changed from Bentley Bridge House Chesterfield Road Matlock Derbyshire DE4 5LE to 117 Cavendish Road Matlock DE4 3HE on 2025-04-24

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Micro company accounts made up to 2023-09-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Micro company accounts made up to 2022-09-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/08/2019 August 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

05/03/205 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/03/205 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

07/10/197 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/12/1824 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/158 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

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

View Accounts

27/12/1427 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

24/12/1424 December 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

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

06/12/126 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRAHAM GREEN / 01/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL TOOLEY / 01/12/2009

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR IAN MICHAEL TOOLEY / 01/12/2009

View Document

05/12/085 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM BANK CHAMBERS 10 SNITTERTON ROAD MATLOCK DERBY, DE4 3LZ

View Document

30/07/0830 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/04/0821 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/04/0816 April 2008 PREVSHO FROM 31/10/2008 TO 31/03/2008

View Document

07/12/077 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

08/02/078 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

17/01/0617 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

08/12/038 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

09/12/029 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 COMPANY NAME CHANGED GEORGE H REES & CO LIMITED CERTIFICATE ISSUED ON 01/05/02

View Document

11/12/0111 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 EXEMPTION FROM APPOINTING AUDITORS 25/11/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

16/12/9616 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9616 December 1996 EXEMPTION FROM APPOINTING AUDITORS 25/11/96

View Document

16/12/9616 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

19/12/9519 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 EXEMPTION FROM APPOINTING AUDITORS 19/11/95

View Document

08/12/948 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/948 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

08/12/948 December 1994 EXEMPTION FROM APPOINTING AUDITORS 31/10/94

View Document

08/12/948 December 1994 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

12/12/9312 December 1993 RETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS

View Document

12/12/9312 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

12/12/9312 December 1993 EXEMPTION FROM APPOINTING AUDITORS 21/11/93

View Document

17/12/9217 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9217 December 1992 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 EXEMPTION FROM APPOINTING AUDITORS 22/11/92

View Document

08/12/928 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

06/01/926 January 1992 EXEMPTION FROM APPOINTING AUDITORS 17/11/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

18/10/9118 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9118 October 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9115 January 1991 EXEMPTION FROM APPOINTING AUDITORS 18/11/90

View Document

15/01/9115 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90

View Document

15/01/9115 January 1991 RETURN MADE UP TO 02/12/90; NO CHANGE OF MEMBERS

View Document

30/01/9030 January 1990 REGISTERED OFFICE CHANGED ON 30/01/90 FROM: 41 CLARENCE ROAD CHESTERFIELD DERBYS S40 1LH

View Document

16/01/9016 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/89

View Document

16/01/9016 January 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 EXEMPTION FROM APPOINTING AUDITORS 17/11/89

View Document

12/12/8812 December 1988 RETURN MADE UP TO 04/12/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/88

View Document

12/12/8812 December 1988 EXEMPTION FROM APPOINTING AUDITORS 201188

View Document

14/03/8814 March 1988 WD 11/02/88 AD 24/01/88--------- £ SI 2@1=2 £ IC 2/4

View Document

14/03/8814 March 1988 WD 11/02/88 PD 24/01/88--------- £ SI 2@1

View Document

05/02/885 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

05/02/885 February 1988 NEW DIRECTOR APPOINTED

View Document

24/11/8724 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/8719 November 1987 REGISTERED OFFICE CHANGED ON 19/11/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/11/8719 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/8719 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/8712 November 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/11/87

View Document

12/11/8712 November 1987 COMPANY NAME CHANGED JETCHECK LIMITED CERTIFICATE ISSUED ON 13/11/87

View Document

04/11/874 November 1987 ALTER MEM AND ARTS 061087

View Document

04/08/874 August 1987 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