REUBY & STAGG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

08/02/248 February 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

21/09/2321 September 2023 Previous accounting period shortened from 2023-12-31 to 2023-06-30

View Document

14/09/2314 September 2023 Appointment of Mr Richard Ian Moorcroft as a director on 2023-08-31

View Document

06/09/236 September 2023 Registration of charge 050846920002, created on 2023-08-31

View Document

03/09/233 September 2023 Appointment of Kay Hall as a secretary on 2023-08-31

View Document

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

View Document

03/09/233 September 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

03/09/233 September 2023 Termination of appointment of Judith Ann Bedford as a director on 2023-08-31

View Document

03/09/233 September 2023 Termination of appointment of Michael Peter Dewson as a director on 2023-08-31

View Document

03/09/233 September 2023 Termination of appointment of Christopher John Vivian as a director on 2023-08-31

View Document

03/09/233 September 2023 Appointment of Mr Andrew Thorley as a director on 2023-08-31

View Document

03/09/233 September 2023 Appointment of Mr Paul Ashley Boileau as a director on 2023-08-31

View Document

03/09/233 September 2023 Termination of appointment of Graham Bedford as a secretary on 2023-08-31

View Document

03/09/233 September 2023 Termination of appointment of Malcolm Edward Reuby as a director on 2023-08-31

View Document

03/09/233 September 2023 Termination of appointment of Kathleen Reuby as a director on 2023-08-31

View Document

03/09/233 September 2023 Termination of appointment of Graham Bedford as a director on 2023-08-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Satisfaction of charge 1 in full

View Document

05/04/235 April 2023 Termination of appointment of Ross Hamilton Barclay as a director on 2022-04-06

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-25 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/01/226 January 2022 Appointment of Mr Michael Peter Dewson as a director on 2021-12-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/02/2112 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

26/11/1926 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

13/12/1813 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

19/02/1819 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/06/143 June 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR ROSS HAMILTON BARCLAY

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER STAGG

View Document

20/11/1320 November 2013 SECRETARY APPOINTED MR GRAHAM BEDFORD

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, SECRETARY ROGER STAGG

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN VIVIAN

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/04/1218 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

25/11/1125 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MRS JUDITH ANN BEDFORD

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MRS KATHLEEN REUBY

View Document

31/03/1131 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/04/1030 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ROGER RONALD STAGG / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM EDWARD REUBY / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BEDFORD / 18/11/2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/09/0816 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

05/06/085 June 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/10/057 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0529 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 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