RE-BAR ENGINEERING DESIGN LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

22/04/2522 April 2025 Termination of appointment of Malcolm Simon Overton as a director on 2025-03-31

View Document

22/10/2422 October 2024 Change of details for Mr Ashley Overton as a person with significant control on 2024-10-22

View Document

22/10/2422 October 2024 Director's details changed for Malcolm Simon Overton on 2024-10-22

View Document

22/10/2422 October 2024 Director's details changed for Mr Ashley Overton on 2024-10-22

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

23/04/2423 April 2024 Cessation of Lesley Jane Overton as a person with significant control on 2024-04-09

View Document

23/04/2423 April 2024 Notification of Ashley Overton as a person with significant control on 2024-04-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/10/235 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

16/05/2216 May 2022 Appointment of Mr Ashley Overton as a director on 2022-04-06

View Document

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

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

16/05/1916 May 2019 CESSATION OF DAVID MICHAEL GRAHAM BROCK AS A PSC

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BROCK

View Document

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

View Accounts

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

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

View Accounts

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL GRAHAM BROCK / 25/05/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, SECRETARY DAVID BROCK

View Document

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

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM SIMON OVERTON / 27/05/2016

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BERNARD SAUNDERS / 27/05/2016

View Document

16/06/1616 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERTSON

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED STEPHEN BERNARD SAUNDERS

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/07/126 July 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

06/07/126 July 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/07/1115 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR KAZIMIERZ CHMIEL

View Document

16/07/1016 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERTSON / 01/09/2005

View Document

15/05/0915 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/06/0727 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/06/041 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/09/0015 September 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

06/06/976 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 DIRECTOR RESIGNED

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

03/06/943 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

06/06/936 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/936 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

09/06/929 June 1992 RETURN MADE UP TO 31/05/92; CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

03/02/923 February 1992 RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS

View Document

01/07/911 July 1991 NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

30/01/9130 January 1991 ALTER MEM AND ARTS 14/11/90

View Document

08/01/918 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/918 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 £ NC 100/10000 14/11/

View Document

08/01/918 January 1991 REGISTERED OFFICE CHANGED ON 08/01/91 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

07/12/907 December 1990 COMPANY NAME CHANGED HANGING TOUGH LIMITED CERTIFICATE ISSUED ON 10/12/90

View Document

18/06/9018 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information