REW BUILDING SERVICES LIMITED

Company Documents

DateDescription
15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

17/07/1517 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/07/1428 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRUCE JONES / 17/07/2014

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM
29 MAES Y PARC
CHIRK
WREXHAM
CLWYD
LL14 5BB
WALES

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
1 SUNNYSIDE, GLEDRID
CHIRK
WREXHAM
CLWYD
LL14 5DL
WALES

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

22/07/1322 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR ROBERT BRUCE JONES

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

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

View Document

17/07/1217 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

25/01/1225 January 2012 CURREXT FROM 31/07/2011 TO 31/01/2012

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM
PENYBRYN BARN HOLYHEAD ROAD,
LLANGOLLEN
WREXHAM
LL20 7BS
WALES

View Document

04/08/114 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

10/08/1010 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ELTON WAYNE JONES / 01/06/2010

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / RHIANON JONES / 01/06/2010

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM OGWEN, MAESMAWR ROAD, LLANGOLLEN, WREXHAM, LL20 7PG WALES

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

28/08/0928 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 SECRETARY APPOINTED RHIANON JONES

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY RAMAR MANAGEMENT SERVICES LTD

View Document

15/07/0815 July 2008 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