R E B ROOFING SERVICES LTD

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM LIME COURT PATHFIELDS BUSINESS PARK SOUTH MOLTON DEVON EX36 3LH

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

21/12/1821 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/07/176 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/06/1630 June 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET RICKARD

View Document

15/04/1615 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL RICKARD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/03/1531 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

08/11/148 November 2014 DISS40 (DISS40(SOAD))

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 FIRST GAZETTE

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JUNE RICKARD / 14/03/2014

View Document

23/05/1423 May 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK CHARLES RICKARD / 14/03/2014

View Document

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

17/05/1317 May 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 PREVSHO FROM 31/03/2013 TO 30/09/2012

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/03/1214 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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