W.D. REES & SONS LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/05/229 May 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

05/05/225 May 2022 Director's details changed for Mr William David Rees on 2022-03-30

View Document

05/05/225 May 2022 Change of details for Mr William David Rees as a person with significant control on 2022-03-30

View Document

14/12/2114 December 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039605660001

View Document

04/04/164 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/01/144 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

02/04/132 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

25/04/1025 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

25/04/1025 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COHEN CORKERY COMPANY SECRETARIES LIMITED / 30/03/2010

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID REES / 30/03/2010

View Document

08/12/098 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 RETURN MADE UP TO 30/03/08; NO CHANGE OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: 72 CROYDON ROAD REIGATE SURREY RH2 0NH

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 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