ANDREW REIBEY WRITING LTD

Company Documents

DateDescription
17/01/2517 January 2025 Director's details changed for Mr Stephen James Michael Knott on 2025-01-09

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

17/01/2517 January 2025 Director's details changed for Brigadier Alastair Andrew Bernard Reibey Bruce of Crionaich on 2025-01-09

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Registered office address changed from 9a Burroughs Gardens Hendon London NW4 4AU England to Rodfield Cottage Rodfield Lane Ovington Hampshire SO24 0HS on 2022-11-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Director's details changed for Mr Stephen James Michael Knott on 2021-04-09

View Document

09/02/229 February 2022 Change of details for Professor Alastair Andrew Bernard Reibey Bruce of Crionaich as a person with significant control on 2021-04-09

View Document

08/02/228 February 2022 Director's details changed for Professor Alastair Andrew Bernard Reibey Bruce of Crionaich on 2021-04-09

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-12 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 DIRECTOR APPOINTED MR STEPHEN JAMES MICHAEL KNOTT

View Document

09/02/199 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROFESSOR ALASTAIR ANDREW BERNARD REIBEY BRUCE OF CRIONAICH

View Document

07/02/197 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/02/2019

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRIGADIER ALASTAIR ANDREW BERNARD REIBEY BRUCE / 01/01/2018

View Document

18/01/1818 January 2018 NOTIFICATION OF PSC STATEMENT ON 02/12/2017

View Document

18/01/1818 January 2018 CESSATION OF PROFESSOR ALASTAIR ANDREW BERNARD REIBEY BRUCE OF CRIONAICH AS A PSC

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRIGADIER ALASTAIR ANDREW BERNARD BRUCE / 11/05/2016

View Document

19/04/1619 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/04/1523 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1523 April 2015 COMPANY NAME CHANGED ANDREW REIBY WRITING LTD CERTIFICATE ISSUED ON 23/04/15

View Document

19/03/1519 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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