REEVA LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Liquidators' statement of receipts and payments to 2025-06-27 |
12/07/2412 July 2024 | Registered office address changed from St Andrews House Southam Road Radford Semele Leamington Spa Warwickshire CV31 1TF to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 2024-07-12 |
08/07/248 July 2024 | Statement of affairs |
08/07/248 July 2024 | Appointment of a voluntary liquidator |
08/07/248 July 2024 | Resolutions |
08/07/248 July 2024 | Resolutions |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
19/10/2219 October 2022 | Certificate of change of name |
18/10/2218 October 2022 | Termination of appointment of Graham Robert Millward as a director on 2022-10-18 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-07-31 |
01/08/211 August 2021 | Confirmation statement made on 2021-07-06 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
19/08/2019 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
24/05/1924 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
19/06/1819 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
08/06/178 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
04/10/164 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 039173380002 |
08/09/168 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
11/08/1611 August 2016 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CARBUTT TODD |
10/08/1610 August 2016 | DIRECTOR APPOINTED MR ALEXANDER CARBUTT TODD |
06/07/166 July 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
24/02/1624 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
27/02/1527 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
03/10/143 October 2014 | PREVEXT FROM 31/03/2014 TO 30/09/2014 |
10/02/1410 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/01/1328 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/01/1224 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/01/1125 January 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT MILLWARD / 20/01/2010 |
22/01/1022 January 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GUY TODD / 20/01/2010 |
11/12/0911 December 2009 | DIRECTOR APPOINTED GRAHAM ROBERT MILLWARD |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/01/0922 January 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/01/0825 January 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/01/0722 January 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/11/0624 November 2006 | S80A AUTH TO ALLOT SEC 30/03/06 |
20/04/0620 April 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/10/0512 October 2005 | REGISTERED OFFICE CHANGED ON 12/10/05 FROM: 5 WARWICK PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5BH |
11/01/0511 January 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/02/047 February 2004 | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
08/08/038 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
26/01/0326 January 2003 | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS |
23/09/0223 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
29/01/0229 January 2002 | RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS |
24/12/0124 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
01/02/011 February 2001 | RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS |
15/06/0015 June 2000 | PARTICULARS OF MORTGAGE/CHARGE |
09/05/009 May 2000 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
21/04/0021 April 2000 | REGISTERED OFFICE CHANGED ON 21/04/00 FROM: C/O MURPHY SALISBURY 15 WARWICK ROAD, STRATFORD UPON AVON WARWICKSHIRE CV37 6YW |
18/02/0018 February 2000 | SECRETARY RESIGNED |
18/02/0018 February 2000 | NEW SECRETARY APPOINTED |
18/02/0018 February 2000 | DIRECTOR RESIGNED |
18/02/0018 February 2000 | NEW DIRECTOR APPOINTED |
01/02/001 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of REEVA LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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