GEO. W. REEVE AND SON LIMITED

Company Documents

DateDescription
22/11/1122 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/08/119 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1129 July 2011 APPLICATION FOR STRIKING-OFF

View Document

19/01/1119 January 2011 Annual return made up to 25 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 PREVEXT FROM 05/04/2010 TO 05/10/2010

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID DEXTER

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER REEVE

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY PETER REEVE

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM HORNCASTLE ROAD BARDNEY NR. LINCOLN LN3 5SU

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR GEOFFREY DAVID HILL

View Document

26/03/1026 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/03/1025 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/03/1019 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/03/1019 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/03/1019 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/01/1012 January 2010 Annual return made up to 25 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NEVILLE REEVE / 24/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER DEXTER / 24/12/2009

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

08/05/098 May 2009 DIRECTOR RESIGNED DOROTHY REEVE

View Document

08/05/098 May 2009 DIRECTOR APPOINTED DAVID ALEXANDER DEXTER

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 25/12/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 RETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 25/12/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 RETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

08/09/998 September 1999 NEW SECRETARY APPOINTED

View Document

08/09/998 September 1999 SECRETARY RESIGNED

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 25/12/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 RETURN MADE UP TO 25/12/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9716 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

28/08/9728 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/975 June 1997 NEW SECRETARY APPOINTED

View Document

05/06/975 June 1997 SECRETARY RESIGNED

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 25/12/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 25/12/95; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

13/12/9413 December 1994 RETURN MADE UP TO 25/12/94; NO CHANGE OF MEMBERS

View Document

13/12/9413 December 1994

View Document

09/01/949 January 1994

View Document

09/01/949 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/949 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/949 January 1994 RETURN MADE UP TO 25/12/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9318 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

10/01/9310 January 1993 RETURN MADE UP TO 25/12/92; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

23/01/9223 January 1992

View Document

23/01/9223 January 1992 RETURN MADE UP TO 25/12/91; NO CHANGE OF MEMBERS

View Document

01/10/911 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

11/02/9111 February 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

19/01/9019 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 NEW DIRECTOR APPOINTED

View Document

13/12/8813 December 1988 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

26/05/8826 May 1988 RETURN MADE UP TO 19/11/87; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

30/07/8730 July 1987 DIRECTOR RESIGNED

View Document

26/06/8726 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

26/06/8726 June 1987 RETURN MADE UP TO 13/11/86; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 FULL ACCOUNTS MADE UP TO 05/04/85

View Document

12/06/8612 June 1986 RETURN MADE UP TO 30/10/85; FULL LIST OF MEMBERS

View Document

15/11/8215 November 1982 ANNUAL ACCOUNTS MADE UP DATE 05/04/82

View Document

09/08/809 August 1980 ANNUAL ACCOUNTS MADE UP DATE 05/04/80

View Document

19/11/7919 November 1979 ANNUAL ACCOUNTS MADE UP DATE 05/04/79

View Document

25/11/7825 November 1978 ANNUAL ACCOUNTS MADE UP DATE 05/04/78

View Document

21/09/7721 September 1977 ANNUAL ACCOUNTS MADE UP DATE 05/05/77

View Document

21/09/7721 September 1977 ANNUAL RETURN MADE UP TO 26/05/77

View Document

28/11/7528 November 1975 ANNUAL ACCOUNTS MADE UP DATE 05/04/75

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