REES MACHINERY GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-04-08 with updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

11/03/2411 March 2024 Appointment of Mr James Peter Nicholls as a director on 2024-02-22

View Document

11/03/2411 March 2024 Termination of appointment of Rhoslyn Mair Davies as a director on 2024-02-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Termination of appointment of Mark Tucker as a director on 2023-07-01

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

21/04/2321 April 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-06-14 with updates

View Document

06/10/216 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/07/2129 July 2021 Appointment of Mr Mark Tucker as a director on 2021-07-27

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/06/2010 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 24/10/19 STATEMENT OF CAPITAL GBP 100

View Document

13/11/1913 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR JOHN EDWARD PUGH

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR THOMAS HOWARD REES

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MRS RHOSLYN MAIR DAVIES

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR LLEWELYN REES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/01/1723 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059599110003

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/11/159 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 059599110002

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM COED-Y-RHOS MOCHDRE NEWTOWN POWYS SY16 4JN

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / LLEWELLYN REES / 05/01/2015

View Document

06/11/146 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / LLEWELLYN REES / 09/10/2014

View Document

21/05/1421 May 2014 04/04/14 STATEMENT OF CAPITAL GBP 106

View Document

21/05/1421 May 2014 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/10/1318 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/11/129 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

05/09/125 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/10/1127 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED LLEWELLYN REES

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM BRYN HAFOD, MOCHDRE NEWTOWN POWYS SY16 4JP

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD REES / 01/09/2011

View Document

04/10/114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE REES / 01/09/2011

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/10/1014 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/10/0920 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/06/0926 June 2009 PREVSHO FROM 31/10/2008 TO 31/08/2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN MITCHELL

View Document

20/12/0720 December 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/069 October 2006 SECRETARY RESIGNED

View Document


More Company Information