REX DEVELOP LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Final Gazette dissolved following liquidation

View Document

11/06/2511 June 2025 Final Gazette dissolved following liquidation

View Document

11/03/2511 March 2025 Return of final meeting in a members' voluntary winding up

View Document

26/06/2426 June 2024 Registered office address changed from Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA to Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2024-06-26

View Document

25/06/2425 June 2024 Declaration of solvency

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Registered office address changed from 85 Town Gate Mapplewell Barnsley S75 6AS to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-06-25

View Document

25/06/2425 June 2024 Appointment of a voluntary liquidator

View Document

25/06/2425 June 2024 Resolutions

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

17/08/2317 August 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-24 with updates

View Document

20/12/2220 December 2022 Full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Change of share class name or designation

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-24 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/1424 December 2014 Annual return made up to 24 December 2014 with full list of shareholders

View Document

17/07/1417 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

22/07/1122 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/01/116 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/01/116 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, SECRETARY JAYNE WATSON

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR JAYNE WATSON

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE DRYDEN / 06/01/2010

View Document

06/01/106 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE WATSON / 06/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE DRYDEN / 07/12/2009

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MR SHAUN DRYDEN

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JAYNE WATSON / 07/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE WATSON / 07/12/2009

View Document

27/10/0927 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 DIRECTOR AND SECRETARY'S PARTICULARS JANE SAVAGE

View Document

23/02/0923 February 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0711 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 FIRST GAZETTE

View Document

08/02/068 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/068 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 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