V E REANEY CHEMIST LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/08/2530 August 2025 New | Compulsory strike-off action has been discontinued |
30/08/2530 August 2025 New | Compulsory strike-off action has been discontinued |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
23/01/2523 January 2025 | Confirmation statement made on 2024-12-02 with updates |
01/10/241 October 2024 | Compulsory strike-off action has been discontinued |
01/10/241 October 2024 | Compulsory strike-off action has been discontinued |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-09-30 |
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 |
18/01/2418 January 2024 | Previous accounting period extended from 2023-04-30 to 2023-09-30 |
11/01/2411 January 2024 | Confirmation statement made on 2023-12-02 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-04-30 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
02/12/212 December 2021 | Confirmation statement made on 2021-12-02 with updates |
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 |
02/12/212 December 2021 | Appointment of Mr Samuel Mark Wilkinson as a director on 2021-11-30 |
01/12/211 December 2021 | Appointment of Mrs Elizabeth Anne Wilkinson as a director on 2021-11-30 |
01/12/211 December 2021 | Notification of Wilkinson Family Healthcare Ltd as a person with significant control on 2021-11-30 |
01/12/211 December 2021 | Termination of appointment of Jeffrey Paul Reaney as a director on 2021-11-30 |
01/12/211 December 2021 | Termination of appointment of Christine Sarah Elizabeth Reaney as a secretary on 2021-11-30 |
01/12/211 December 2021 | Appointment of Mr Samuel John Wilkinson as a director on 2021-11-30 |
01/12/211 December 2021 | Appointment of Mrs Julie-Anne Smyth as a director on 2021-11-30 |
01/12/211 December 2021 | Cessation of Jeffrey Paul Reaney as a person with significant control on 2021-11-30 |
01/12/211 December 2021 | Cessation of Christine Sarah Elizabeth Reaney as a person with significant control on 2021-11-30 |
01/12/211 December 2021 | Termination of appointment of Christine Sarah Elizabeth Reaney as a director on 2021-11-30 |
16/11/2116 November 2021 | Change of details for Mr Jeffrey Paul Reaney as a person with significant control on 2017-03-30 |
16/11/2116 November 2021 | Notification of Christine Sarah Elizabeth Reaney as a person with significant control on 2017-03-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
06/11/196 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
21/01/1921 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
02/10/172 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
15/03/1615 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
18/03/1518 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
24/03/1424 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
20/03/1320 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
16/03/1216 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
07/10/117 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
24/03/1124 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
24/03/1124 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL REANEY / 24/03/2011 |
24/03/1124 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE SARAH ELIZABETH REANEY / 24/03/2011 |
24/03/1124 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE SARAH ELIZABETH REANEY / 24/03/2011 |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PAUL REANEY / 29/03/2010 |
30/03/1030 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
30/03/1030 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE SARAH ELIZABETH REANEY / 29/03/2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SARAH ELIZABETH REANEY / 29/03/2010 |
21/11/0921 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
08/03/098 March 2009 | 07/03/09 ANNUAL RETURN SHUTTLE |
25/11/0825 November 2008 | 30/04/08 ANNUAL ACCTS |
27/03/0827 March 2008 | 07/03/08 ANNUAL RETURN SHUTTLE |
21/09/0721 September 2007 | 30/04/07 ANNUAL ACCTS |
13/03/0713 March 2007 | 07/03/07 ANNUAL RETURN SHUTTLE |
06/07/066 July 2006 | CHANGE OF ARD |
18/05/0618 May 2006 | CHANGE IN SIT REG ADD |
09/03/069 March 2006 | CHANGE OF DIRS/SEC |
07/03/067 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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