AUSTIN REES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2417 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

09/10/249 October 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

07/11/237 November 2023 Current accounting period extended from 2023-09-30 to 2024-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/11/2210 November 2022 Appointment of Mr Daniel Paige as a director on 2022-11-10

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/05/2219 May 2022 Termination of appointment of John Henry Donovan as a director on 2022-04-29

View Document

18/01/2218 January 2022 Director's details changed for Mrs Najat Mills on 2018-11-07

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE AUSTIN / 01/11/2018

View Document

24/08/2024 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR JOHN HENRY DONOVAN

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK DEACON

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR KATE ELLIOTT

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, SECRETARY RAYMOND AUSTIN

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND AUSTIN

View Document

13/05/1913 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR MARK JULIAN DEACON

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MRS NAJAT MILLS

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MRS MICHELLE AUSTIN

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE VECK

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/04/1830 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE ELLIOT / 05/02/2018

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MISS KATE ELLIOT

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/05/178 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MRS JULIE ANN VECK

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/12/158 December 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/01/1513 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031093190002

View Document

27/11/1427 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/12/132 December 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR NICHOLAS PHILIP MILLS

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR ANDREW JOHN AUSTIN

View Document

05/11/125 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/11/1118 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN AUSTIN / 11/01/2011

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND JOHN AUSTIN / 11/01/2011

View Document

22/10/1022 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN AUSTIN / 03/10/2009

View Document

26/11/0926 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

27/09/0927 September 2009 APPOINTMENT TERMINATED DIRECTOR FRANK PILBEAM

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

06/05/036 May 2003 COMPANY NAME CHANGED AUSTIN GRAY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/05/03

View Document

17/10/0217 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

24/12/0124 December 2001 COMPANY NAME CHANGED AUSTIN GRAY HARRIES-REES LIMITED CERTIFICATE ISSUED ON 24/12/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED

View Document

19/07/9919 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 REGISTERED OFFICE CHANGED ON 04/11/97 FROM: 20 BLATCHINGTON ROAD HOVE EAST SUSSEX BN3 3YN

View Document

23/10/9723 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/962 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/02/9614 February 1996 REGISTERED OFFICE CHANGED ON 14/02/96 FROM: SEARL HOUSE 92 CHISWICK HIGH ROAD CHISWICK LONDON W4 1SH

View Document

05/10/955 October 1995 SECRETARY RESIGNED

View Document

03/10/953 October 1995 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