SUE REES ASSOCIATES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

03/06/243 June 2024 Statement of affairs

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Appointment of a voluntary liquidator

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Registered office address changed from Croeso Adref 30 Landor Avenue Killay Swansea SA2 7BP Wales to C/O Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2024-06-03

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

28/09/2228 September 2022 Secretary's details changed for Mr Howell Rees on 2022-09-28

View Document

28/09/2228 September 2022 Director's details changed for Mr Howell Rees on 2022-09-28

View Document

28/09/2228 September 2022 Change of details for Mr Howell Rees as a person with significant control on 2022-09-28

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Registered office address changed from Croeso Adref 30 Landor Avenue Killay Swansea SA2 7BP Wales to Croeso Adref 30 Landor Avenue Killay Swansea SA2 7BP on 2022-05-17

View Document

16/05/2216 May 2022 Registered office address changed from Croeso Adref 30 Landor Avenue Killay Swansea SA2 7BP Wales to Croeso Adref 30 Landor Avenue Killay Swansea SA2 7BP on 2022-05-16

View Document

13/05/2213 May 2022 Secretary's details changed for Mr Howell Rees on 2022-05-13

View Document

13/05/2213 May 2022 Change of details for Susan Tracey Rees as a person with significant control on 2022-05-13

View Document

13/05/2213 May 2022 Change of details for Mr Howell Rees as a person with significant control on 2022-05-13

View Document

13/05/2213 May 2022 Registered office address changed from Belsyre Court 57 Woodstock Road Oxford Oxfordshire OX2 6HJ England to Croeso Adref 30 Landor Avenue Killay Swansea SA2 7BP on 2022-05-13

View Document

13/05/2213 May 2022 Director's details changed for Mr Howell Rees on 2022-05-13

View Document

13/05/2213 May 2022 Director's details changed for Mrs Susan Tracey Rees on 2022-05-13

View Document

29/03/2229 March 2022 Change of details for Mr Howell Rees as a person with significant control on 2022-03-29

View Document

29/03/2229 March 2022 Change of details for Susan Tracey Rees as a person with significant control on 2022-03-29

View Document

29/03/2229 March 2022 Director's details changed for Mr Howell Rees on 2022-03-29

View Document

29/03/2229 March 2022 Director's details changed for Mrs Susan Tracey Rees on 2022-03-29

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

04/02/224 February 2022 Director's details changed for Mr Howell Rees on 2022-02-04

View Document

04/02/224 February 2022 Director's details changed for Mrs Susan Tracey Rees on 2022-02-04

View Document

04/02/224 February 2022 Change of details for Susan Tracey Rees as a person with significant control on 2022-02-04

View Document

04/02/224 February 2022 Change of details for Mr Howell Rees as a person with significant control on 2022-02-04

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

14/04/2114 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWELL REES / 14/04/2021

View Document

14/04/2114 April 2021 PSC'S CHANGE OF PARTICULARS / MR HOWELL REES / 14/04/2021

View Document

14/04/2114 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TRACEY REES / 14/04/2021

View Document

14/04/2114 April 2021 REGISTERED OFFICE CHANGED ON 14/04/2021 FROM THE OLD SHED 4 KNOTT OAKS COMBE WITNEY OXFORDSHIRE OX29 8PJ ENGLAND

View Document

14/04/2114 April 2021 PSC'S CHANGE OF PARTICULARS / SUSAN TRACEY REES / 14/04/2021

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR HOWELL REES / 08/03/2020

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / SUSAN TRACEY REES / 08/03/2020

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM BELSYRE COURT 57 WOODSTOCK ROAD OXFORD OXFORDSHIRE OX2 6HJ

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

23/02/1823 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/04/1615 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWELL REES / 17/03/2016

View Document

17/03/1617 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR HOWELL REES / 17/03/2016

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TRACEY REES / 01/03/2016

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/04/158 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 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

09/04/149 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/03/1331 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM BELSURE COURT 57 WOODSTOCK ROAD OXFORD OX2 6HJ

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/03/1220 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/03/1115 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/03/1016 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TRACEY REES / 08/03/2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED HOWELL REES

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

02/04/072 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/072 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

08/03/058 March 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