REUBY & STAGG HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | Accounts for a small company made up to 2024-12-31 |
14/08/2514 August 2025 New | Confirmation statement made on 2025-08-02 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/08/248 August 2024 | Confirmation statement made on 2024-08-02 with updates |
14/02/2414 February 2024 | Current accounting period extended from 2024-06-30 to 2024-12-31 |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-06-30 |
21/09/2321 September 2023 | Previous accounting period shortened from 2023-12-31 to 2023-06-30 |
14/09/2314 September 2023 | Appointment of Mr Richard Ian Moorcroft as a director on 2023-08-31 |
08/09/238 September 2023 | Resolutions |
08/09/238 September 2023 | Resolutions |
06/09/236 September 2023 | Registration of charge 086363200001, created on 2023-08-31 |
03/09/233 September 2023 | Termination of appointment of Judith Ann Bedford as a director on 2023-08-31 |
03/09/233 September 2023 | Termination of appointment of Kathleen Reuby as a director on 2023-08-31 |
03/09/233 September 2023 | Termination of appointment of Malcolm Edward Reuby as a director on 2023-08-31 |
03/09/233 September 2023 | Cessation of Malcolm Edward Reuby as a person with significant control on 2023-08-31 |
03/09/233 September 2023 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
03/09/233 September 2023 | Termination of appointment of Graham Bedford as a director on 2023-08-31 |
03/09/233 September 2023 | Registered office address changed from St. James House 8 Overcliffe Gravesend Kent DA11 0HJ to 6150 Knights Court Solihull Parkway Birmingham Business Park Birmingham B37 7WY on 2023-09-03 |
03/09/233 September 2023 | Appointment of Mr Paul Ashley Boileau as a director on 2023-08-31 |
03/09/233 September 2023 | Appointment of Mr Andrew Thorley as a director on 2023-08-31 |
03/09/233 September 2023 | Appointment of Kay Hall as a secretary on 2023-08-31 |
03/09/233 September 2023 | Cessation of Kathleen Reuby as a person with significant control on 2023-08-31 |
03/09/233 September 2023 | Notification of Bb Development Group Ltd as a person with significant control on 2023-08-31 |
03/09/233 September 2023 | Termination of appointment of Graham Bedford as a secretary on 2023-08-31 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-02 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/04/2319 April 2023 | Second filing of Confirmation Statement dated 2018-08-02 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/02/2112 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/11/1926 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/12/1813 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | CESSATION OF GRAHAM BEDFORD AS A PSC |
28/09/1828 September 2018 | Confirmation statement made on 2018-08-02 with updates |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/02/1819 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
14/08/1514 August 2015 | Annual return made up to 2 August 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
19/02/1519 February 2015 | PREVSHO FROM 31/08/2014 TO 30/06/2014 |
24/09/1424 September 2014 | Annual return made up to 2 August 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/05/1430 May 2014 | 12/05/14 STATEMENT OF CAPITAL GBP 2400 |
30/05/1430 May 2014 | 12/05/14 STATEMENT OF CAPITAL GBP 2400 |
30/05/1430 May 2014 | 12/05/14 STATEMENT OF CAPITAL GBP 2400 |
13/03/1413 March 2014 | ARTICLES OF ASSOCIATION |
13/03/1413 March 2014 | ALTER ARTICLES 06/03/2014 |
02/08/132 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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