GARETH REES PLANT HIRE LIMITED



Company Documents

DateDescription
02/03/242 March 2024 NewConfirmation statement made on 2024-03-01 with no updates

View Document

03/11/233 November 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

Analyse these accounts
01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

Analyse these accounts
01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

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

View Accounts

Analyse these accounts
21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / MR GARERTH REES / 21/12/2020

View Document

22/09/2022 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 037224600002

View Document

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

View Accounts

Analyse these accounts
03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

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

View Accounts

Analyse these accounts
01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
10/03/1510 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
02/03/142 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
22/03/1322 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

21/05/1121 May 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/03/1013 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH CHARLES REES / 13/03/2010

View Document



20/04/0920 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/09 FROM: BEVAN AND BUCKLAND CHARTERED ACCOUNTANTS RUSSELL HOUSE 31 RUSSELL STREET SWANSEA SA1 4HR

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM BEVAN AND BUCKLAND CHARTERED ACCOUNTANTS RUSSELL HOUSE 31 RUSSELL STREET SWANSEA SA1 4HR

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0824 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 SECRETARY'S PARTICULARS JENNIFER REES

View Document

05/03/085 March 2008 DIRECTOR'S PARTICULARS GARETH REES

View Document

05/03/085 March 2008 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER REES / 01/03/2008

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARETH REES / 01/03/2008

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/04/0521 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/05/022 May 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/05/018 May 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/018 May 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

31/03/0031 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

03/04/993 April 1999 REGISTERED OFFICE CHANGED ON 03/04/99 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD, TYCOCH SWANSEA SA2 9DH

View Document

03/04/993 April 1999 NEW DIRECTOR APPOINTED

View Document

03/04/993 April 1999 NEW SECRETARY APPOINTED

View Document

03/04/993 April 1999 SECRETARY RESIGNED

View Document

03/04/993 April 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 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