J.P. REES DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-02-29

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-02-28

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

05/12/185 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

24/11/1724 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, NO UPDATES

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

25/04/1625 April 2016 SECRETARY'S CHANGE OF PARTICULARS / NICOLA CATHERINE ANN REES / 02/10/2015

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 10 BURGH MOUNT BANSTEAD SURREY SM7 1ER

View Document

25/04/1625 April 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL REES / 02/10/2015

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

30/04/1530 April 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

16/04/1416 April 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

28/05/1328 May 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

07/12/127 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

11/07/1211 July 2012 DISS40 (DISS40(SOAD))

View Document

10/07/1210 July 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

13/10/1113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

16/05/1116 May 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA KATHERINE REES / 20/01/2011

View Document

11/02/1011 February 2010 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