REEVE AND COMPANY LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Full accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-27 with updates

View Document

02/01/242 January 2024 Full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

07/06/237 June 2023 Full accounts made up to 2022-08-31

View Document

16/03/2316 March 2023 Current accounting period shortened from 2023-08-31 to 2023-03-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

06/05/226 May 2022 Full accounts made up to 2021-08-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

25/03/1525 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021297390008

View Document

10/03/1510 March 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

21/01/1521 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/11/1414 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021297390009

View Document

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021297390008

View Document

13/05/1413 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GRAVES / 01/04/2014

View Document

29/11/1329 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

12/04/1312 April 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

06/04/136 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/04/136 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/04/136 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/04/136 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/01/1311 January 2013 Annual return made up to 27 October 2012 with full list of shareholders

View Document

24/05/1224 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/08/11

View Document

19/12/1119 December 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM RIVERSIDE HOUSE 1-5 COMO STREET ROMFORD ESSEX RM7 7DN

View Document

19/08/1119 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/05/1118 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

26/01/1126 January 2011 Annual return made up to 27 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR GREGORY LAWRENCE

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY GREGORY LAWRENCE

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR BRENDA LAWRENCE

View Document

14/09/1014 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

14/09/1014 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/08/1018 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/02/105 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR KEITH GRAVES

View Document

11/12/0911 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA WINIFRED EDNA LAWRENCE / 26/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ALFRED LAWRENCE / 26/10/2009

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY ALFRED LAWRENCE / 26/10/2009

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: G OFFICE CHANGED 16/11/05 WEST DRAYTON HOUSE 14 GLEBE ROAD WEST DRAYTON MIDDLESEX UB7 9JG

View Document

16/11/0516 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: G OFFICE CHANGED 26/08/05 RIVERSIDE HOUSE 1-5 COMO STREET ROMFORD ESSEX RM7 7DN

View Document

02/08/052 August 2005 NC INC ALREADY ADJUSTED 15/07/05

View Document

02/08/052 August 2005 � NC 100/1000 15/07/0

View Document

28/04/0528 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

16/05/0316 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0221 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

03/08/013 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/005 December 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

15/11/9915 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

20/05/9820 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9725 June 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/08/97

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 27/10/95; CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

24/03/9524 March 1995 S366A DISP HOLDING AGM 17/03/95

View Document

24/03/9524 March 1995 S252 DISP LAYING ACC 17/03/95

View Document

24/03/9524 March 1995 S386 DISP APP AUDS 17/03/95

View Document

24/03/9524 March 1995 DISPENCE RE ELEC OF DIR 17/03/95

View Document

17/11/9417 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9417 November 1994 RETURN MADE UP TO 27/10/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 27/10/93; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/9316 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9224 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 27/10/92; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

22/11/9122 November 1991 RETURN MADE UP TO 27/10/91; FULL LIST OF MEMBERS

View Document

25/01/9125 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

25/01/9125 January 1991 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

18/10/8818 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

18/10/8818 October 1988 RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/06/873 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/873 June 1987 REGISTERED OFFICE CHANGED ON 03/06/87 FROM: G OFFICE CHANGED 03/06/87 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

08/05/878 May 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/878 May 1987 CERTIFICATE OF INCORPORATION

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