REEVE-TEC MEMBRANES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
12/11/2412 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Registered office address changed from 569 London Road Westcliff-on-Sea Essex SS0 9PQ United Kingdom to Office 22 the Link Business Centre 2nd Floor Tylers House Southend on Sea Essex SS1 2BB on 2024-03-15 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-05 with updates |
14/12/2314 December 2023 | Termination of appointment of Matthew John Shaddock as a director on 2023-12-14 |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with updates |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/01/2112 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES |
10/06/2010 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077986040002 |
18/05/2018 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077986040003 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/02/205 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 077986040003 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
02/08/182 August 2018 | DIRECTOR APPOINTED MRS ROBINA JUDITH REEVES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
17/01/1817 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
19/10/1719 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 077986040002 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
28/06/1728 June 2017 | PREVEXT FROM 30/09/2016 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
28/10/1528 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LEE REEVES / 01/08/2015 |
28/10/1528 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
31/10/1431 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
06/12/136 December 2013 | DIRECTOR APPOINTED STUART LEE REEVES |
26/11/1326 November 2013 | APPOINTMENT TERMINATED, DIRECTOR STUART REEVES |
12/11/1312 November 2013 | DIRECTOR APPOINTED MATTHEW JOHN SHADDOCK |
08/11/138 November 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
31/07/1331 July 2013 | REGISTERED OFFICE CHANGED ON 31/07/2013 FROM UNIT 7 ELTISLEY BUSINESS PARK POTTON ROAD ABBOTSLEY, ST. NEOTS CAMBRIDGESHIRE PE19 6TX UNITED KINGDOM |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
24/01/1324 January 2013 | PREVSHO FROM 31/10/2012 TO 30/09/2012 |
07/11/127 November 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
26/10/1126 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/10/1114 October 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/10/1114 October 2011 | COMPANY NAME CHANGED REEVE-TEC GEOMEMBRANES LIMITED CERTIFICATE ISSUED ON 14/10/11 |
05/10/115 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of REEVE-TEC MEMBRANES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- 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