REWICO (UK) LIMITED

Company Documents

DateDescription
04/08/244 August 2024 Final Gazette dissolved following liquidation

View Document

04/05/244 May 2024 Return of final meeting in a members' voluntary winding up

View Document

22/01/2422 January 2024 Director's details changed for Mr Alan Oliver Platt on 2024-01-16

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Appointment of a voluntary liquidator

View Document

27/10/2327 October 2023 Declaration of solvency

View Document

27/10/2327 October 2023 Registered office address changed from Matthew Good House Bridgehead Business Park Orchid Road Hessle East Riding of Yorkshire HU13 0DH to C/O Johnston Carmichael, Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 2023-10-27

View Document

08/03/238 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

28/02/2328 February 2023 Termination of appointment of Raymond Nash as a director on 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

30/03/2030 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN OLIVER PLATT / 01/01/2020

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND NASH / 01/01/2020

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAMON GARNIER / 01/01/2020

View Document

11/12/1911 December 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

11/12/1911 December 2019 SAIL ADDRESS CHANGED FROM: 150 HIGH STREET SEVENOAKS KENT TN13 1XE ENGLAND

View Document

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

View Accounts

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND NASH / 10/01/2019

View Document

04/01/194 January 2019 DIRECTOR APPOINTED JONATHAN RAMON GARNIER

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY DEBORAH NASH

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 150 HIGH STREET SEVENOAKS KENT TN13 1XE

View Document

04/01/194 January 2019 CESSATION OF RAYMOND NASH AS A PSC

View Document

04/01/194 January 2019 CESSATION OF DEBORAH MICHELLE NASH AS A PSC

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GOOD SHIPPING LIMITED

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR ALAN OLIVER PLATT

View Document

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

View Document

12/12/1812 December 2018 PREVSHO FROM 30/11/2018 TO 30/06/2018

View Document

11/12/1811 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

11/10/1811 October 2018 SECRETARY APPOINTED MRS DEBORAH NASH

View Document

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

View Accounts

29/01/1829 January 2018 05/12/17 STATEMENT OF CAPITAL GBP 2500

View Document

29/01/1829 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1822 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN HIGGINS

View Document

05/01/185 January 2018 CESSATION OF STEPHEN HIGGINS AS A PSC

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HIGGINS

View Document

05/01/185 January 2018 CESSATION OF TINA HIGGINS AS A PSC

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/08/172 August 2017 CURREXT FROM 31/05/2017 TO 30/11/2017

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/12/153 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/12/143 December 2014 SAIL ADDRESS CHANGED FROM: 84 COWDRAY PARK ROAD BEXHILL-ON-SEA EAST SUSSEX TN39 4EZ UNITED KINGDOM

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/11/1230 November 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/12/111 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HIGGINS / 30/11/2010

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND NASH / 30/11/2010

View Document

06/12/106 December 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN HIGGINS / 30/11/2010

View Document

06/12/106 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

23/11/1023 November 2010 SAIL ADDRESS CREATED

View Document

23/11/1023 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND NASH / 30/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HIGGINS / 30/11/2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 S366A DISP HOLDING AGM 05/08/04

View Document

20/02/0420 February 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04

View Document

19/12/0319 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 REGISTERED OFFICE CHANGED ON 03/10/02 FROM: CITY HOUSE 9 CRANBROOK ROAD ILFORD ESSEX IG1 4EA

View Document

18/04/0218 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/03/0222 March 2002 £ SR 45000@1 15/12/00

View Document

19/03/0219 March 2002 AUDITOR'S RESIGNATION

View Document

05/02/025 February 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/10/014 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/01/0111 January 2001 ALTER ARTICLES 19/12/00

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/12/9823 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/02/958 February 1995 DIRECTOR RESIGNED

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/12/9420 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9411 January 1994 REGISTERED OFFICE CHANGED ON 11/01/94 FROM: 1ST FLOOR 5/6 GERRARD STREET LONDON W1V 7LJ

View Document

21/12/9321 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9329 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

03/01/923 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

03/01/923 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9115 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

19/03/9119 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

01/10/901 October 1990 NC INC ALREADY ADJUSTED 28/07/89

View Document

01/10/901 October 1990 NC INC ALREADY ADJUSTED 31/12/89

View Document

06/04/906 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 NEW DIRECTOR APPOINTED

View Document

14/08/8914 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/05/8915 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/06/8820 June 1988 REGISTERED OFFICE CHANGED ON 20/06/88 FROM: 3RD FLOOR 1 GERRARD PLACE SHAFTESBURY AVE LONDON W1V 7LL

View Document

28/04/8828 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 WD 15/01/88 AD 30/11/87--------- £ SI 5000@1=5000 £ IC 20000/25000

View Document

20/01/8820 January 1988 NC INC ALREADY ADJUSTED

View Document

20/01/8820 January 1988 £ NC 25000/30000 15/11/

View Document

04/08/874 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/04/8728 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 NEW DIRECTOR APPOINTED

View Document

27/03/6127 March 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information