V E REANEY CHEMIST LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewCompulsory strike-off action has been discontinued

View Document

30/08/2530 August 2025 NewCompulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-12-02 with updates

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/02/242 February 2024 Registered office address changed from 62 Main Street Garvagh Coleraine BT51 5AE Northern Ireland to Ferguson House 23/25 Queen Street Coleraine Co Londonderry BT52 1BG on 2024-02-02

View Document

18/01/2418 January 2024 Previous accounting period extended from 2023-04-30 to 2023-09-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

02/12/212 December 2021 Registered office address changed from 12 Lisburn Street Hillsborough County Down BT26 6AB to 62 Main Street Garvagh Coleraine BT51 5AE on 2021-12-02

View Document

02/12/212 December 2021 Appointment of Mr Samuel Mark Wilkinson as a director on 2021-11-30

View Document

01/12/211 December 2021 Appointment of Mrs Elizabeth Anne Wilkinson as a director on 2021-11-30

View Document

01/12/211 December 2021 Notification of Wilkinson Family Healthcare Ltd as a person with significant control on 2021-11-30

View Document

01/12/211 December 2021 Termination of appointment of Jeffrey Paul Reaney as a director on 2021-11-30

View Document

01/12/211 December 2021 Termination of appointment of Christine Sarah Elizabeth Reaney as a secretary on 2021-11-30

View Document

01/12/211 December 2021 Appointment of Mr Samuel John Wilkinson as a director on 2021-11-30

View Document

01/12/211 December 2021 Appointment of Mrs Julie-Anne Smyth as a director on 2021-11-30

View Document

01/12/211 December 2021 Cessation of Jeffrey Paul Reaney as a person with significant control on 2021-11-30

View Document

01/12/211 December 2021 Cessation of Christine Sarah Elizabeth Reaney as a person with significant control on 2021-11-30

View Document

01/12/211 December 2021 Termination of appointment of Christine Sarah Elizabeth Reaney as a director on 2021-11-30

View Document

16/11/2116 November 2021 Change of details for Mr Jeffrey Paul Reaney as a person with significant control on 2017-03-30

View Document

16/11/2116 November 2021 Notification of Christine Sarah Elizabeth Reaney as a person with significant control on 2017-03-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

06/11/196 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

02/10/172 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/03/1615 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/03/1518 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/03/1424 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/03/1320 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/03/1216 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

07/10/117 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/03/1124 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL REANEY / 24/03/2011

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE SARAH ELIZABETH REANEY / 24/03/2011

View Document

24/03/1124 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE SARAH ELIZABETH REANEY / 24/03/2011

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PAUL REANEY / 29/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE SARAH ELIZABETH REANEY / 29/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SARAH ELIZABETH REANEY / 29/03/2010

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/03/098 March 2009 07/03/09 ANNUAL RETURN SHUTTLE

View Document

25/11/0825 November 2008 30/04/08 ANNUAL ACCTS

View Document

27/03/0827 March 2008 07/03/08 ANNUAL RETURN SHUTTLE

View Document

21/09/0721 September 2007 30/04/07 ANNUAL ACCTS

View Document

13/03/0713 March 2007 07/03/07 ANNUAL RETURN SHUTTLE

View Document

06/07/066 July 2006 CHANGE OF ARD

View Document

18/05/0618 May 2006 CHANGE IN SIT REG ADD

View Document

09/03/069 March 2006 CHANGE OF DIRS/SEC

View Document

07/03/067 March 2006 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