IVOR REES & SONS LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | Application to strike the company off the register |
15/01/2515 January 2025 | Withdraw the company strike off application |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
19/11/2419 November 2024 | Application to strike the company off the register |
03/09/243 September 2024 | Total exemption full accounts made up to 2024-03-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2023-03-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-03-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-29 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
17/07/1817 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
24/11/1724 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE REES |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIAN REES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/07/161 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/09/1521 September 2015 | DIRECTOR APPOINTED MRS SIAN REES |
06/07/156 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/06/1430 June 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/07/1310 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/07/126 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
16/12/1116 December 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
08/07/118 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
10/06/1110 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE REES / 29/06/2010 |
08/07/108 July 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/11/0914 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/08/0822 August 2008 | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 45 HIGH STREET HAVERFORDWEST PEMBROKESHIRE SA61 2BP |
23/01/0823 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
20/07/0720 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/07/0720 July 2007 | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS |
20/07/0720 July 2007 | SECRETARY'S PARTICULARS CHANGED |
14/05/0714 May 2007 | SECRETARY'S PARTICULARS CHANGED |
31/03/0731 March 2007 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
31/03/0731 March 2007 | S80A AUTH TO ALLOT SEC 22/03/07 |
31/03/0731 March 2007 | S386 DISP APP AUDS 22/03/07 |
29/06/0629 June 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