REUBY & STAGG LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Confirmation statement made on 2025-03-25 with no updates |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-25 with no updates |
08/02/248 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 |
06/09/236 September 2023 | Registration of charge 050846920002, created 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 | Registered office address changed from Saint James's House 8 Overcliff 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 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
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 Michael Peter Dewson as a director on 2023-08-31 |
03/09/233 September 2023 | Termination of appointment of Christopher John Vivian 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 Mr Paul Ashley Boileau as a director on 2023-08-31 |
03/09/233 September 2023 | Termination of appointment of Graham Bedford as a secretary 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 | Termination of appointment of Kathleen Reuby as a director on 2023-08-31 |
03/09/233 September 2023 | Termination of appointment of Graham Bedford as a director on 2023-08-31 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/06/2321 June 2023 | Satisfaction of charge 1 in full |
05/04/235 April 2023 | Termination of appointment of Ross Hamilton Barclay as a director on 2022-04-06 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-25 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/01/226 January 2022 | Appointment of Mr Michael Peter Dewson as a director on 2021-12-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/02/2112 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
26/11/1926 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
13/12/1813 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES |
19/02/1819 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/04/1618 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/04/1523 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/06/143 June 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
13/03/1413 March 2014 | VARYING SHARE RIGHTS AND NAMES |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/11/1320 November 2013 | DIRECTOR APPOINTED MR ROSS HAMILTON BARCLAY |
20/11/1320 November 2013 | APPOINTMENT TERMINATED, DIRECTOR ROGER STAGG |
20/11/1320 November 2013 | SECRETARY APPOINTED MR GRAHAM BEDFORD |
20/11/1320 November 2013 | APPOINTMENT TERMINATED, SECRETARY ROGER STAGG |
20/11/1320 November 2013 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN VIVIAN |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/04/1311 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
18/04/1218 April 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
25/11/1125 November 2011 | VARYING SHARE RIGHTS AND NAMES |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
29/06/1129 June 2011 | DIRECTOR APPOINTED MRS JUDITH ANN BEDFORD |
29/06/1129 June 2011 | DIRECTOR APPOINTED MRS KATHLEEN REUBY |
31/03/1131 March 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
30/04/1030 April 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
18/11/0918 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / ROGER RONALD STAGG / 18/11/2009 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM EDWARD REUBY / 18/11/2009 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BEDFORD / 18/11/2009 |
01/04/091 April 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
16/09/0816 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
16/09/0816 September 2008 | VARYING SHARE RIGHTS AND NAMES |
05/06/085 June 2008 | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
09/05/079 May 2007 | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
13/07/0613 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
26/04/0626 April 2006 | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
07/10/057 October 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/04/0529 April 2005 | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
06/07/046 July 2004 | NEW DIRECTOR APPOINTED |
30/06/0430 June 2004 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05 |
06/04/046 April 2004 | SECRETARY RESIGNED |
06/04/046 April 2004 | NEW SECRETARY APPOINTED |
25/03/0425 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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