REEVE ALEXANDER LIMITED

Company Documents

DateDescription
11/08/2011 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/2030 July 2020 APPLICATION FOR STRIKING-OFF

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

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

View Accounts

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

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

View Accounts

12/02/1612 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FULLER / 05/02/2016

View Document

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

View Accounts

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

View Document

27/02/1527 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

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

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/02/1427 February 2014 12/02/14 NO CHANGES

View Document

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

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/03/1326 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

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

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/03/128 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM HILDEN PARK HOUSE 79 TONBRIDGE ROAD HILDENBOROUGH KENT TN11 9BH

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/02/1123 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/03/1011 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROY BIGNELL / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FULLER / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD ADAMS / 11/03/2010

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FULLER / 02/01/2008

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/07/047 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/01/0018 January 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/06/99

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 SECRETARY RESIGNED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: ALBANY HOUSE 3B LABURNUM ROW TORRE TORQUAY TQ2 5QX

View Document

12/02/9812 February 1998 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