REEVES AND WRIGHT (ANGLIA) LIMITED

Company Documents

DateDescription
24/09/2124 September 2021 Final Gazette dissolved following liquidation

View Document

24/09/2124 September 2021 Final Gazette dissolved following liquidation

View Document

24/06/2124 June 2021 Return of final meeting in a creditors' voluntary winding up

View Document

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/08/1820 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM PO BOX IP12 1QT UNIT 14 RIDUNA PARK STATION ROAD, MELTON WOODBRIDGE SUFFOLK IP12 1QT UNITED KINGDOM

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM THE BLUE FARMHOUSE 86-90 CUMBERLAND STREET WOODBRIDGE SUFFOLK IP12 4AE

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

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

View Accounts

07/08/177 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/06/1621 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR GARY WRIGHT

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1523 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/06/149 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR VALERIE WRIGHT

View Document

25/06/1325 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/06/128 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/06/118 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANN WRIGHT / 08/06/2010

View Document

08/06/108 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/06/098 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM UNIT 1, RENDLESHAM MEWS RENDLESHAM WOODBRIDGE SUFFOLK IP12 2SZ

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/06/089 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document

30/10/0430 October 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 20 PRINCES STREET IPSWICH IP1 1QT

View Document

23/08/0123 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/06/9720 June 1997 RETURN MADE UP TO 08/06/97; CHANGE OF MEMBERS

View Document

06/06/976 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/04/973 April 1997 SECRETARY RESIGNED

View Document

27/02/9727 February 1997 NEW SECRETARY APPOINTED

View Document

30/07/9630 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/07/947 July 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

07/07/947 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9329 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9329 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/935 August 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/06/9217 June 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

27/02/9227 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9117 July 1991 RETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/01/9114 January 1991 REGISTERED OFFICE CHANGED ON 14/01/91 FROM: 9 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AG

View Document

26/06/9026 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/06/9021 June 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 REGISTERED OFFICE CHANGED ON 05/04/90 FROM: 20 PRINCES STREET IPSWICH SUFFOLK IP1 1Q7

View Document

31/07/8931 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/05/8915 May 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/07/8815 July 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/8815 July 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/01/875 January 1987 NEW SECRETARY APPOINTED

View Document

18/12/8618 December 1986 NEW DIRECTOR APPOINTED

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/09/8630 September 1986 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

11/03/7611 March 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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