AUSTIN REES LIMITED

03109319
135-137 DYKE ROAD HOVE EAST SUSSEX BN3 1TJ

Documents

Documents
Date Category Description Pages
17 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2024 accounts Annual Accounts 8 Buy now
07 Nov 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 accounts Annual Accounts 8 Buy now
10 Nov 2022 officers Appointment of director (Mr Daniel Paige) 2 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2022 accounts Annual Accounts 7 Buy now
19 May 2022 officers Termination of appointment of director (John Henry Donovan) 1 Buy now
18 Jan 2022 officers Change of particulars for director (Mrs Najat Mills) 2 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 accounts Annual Accounts 7 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2020 officers Change of particulars for director (Mrs Michelle Austin) 2 Buy now
24 Aug 2020 accounts Annual Accounts 7 Buy now
30 Mar 2020 officers Appointment of director (Mr John Henry Donovan) 2 Buy now
18 Mar 2020 officers Termination of appointment of director (Mark Julian Deacon) 1 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2019 officers Termination of appointment of director (Kate Elliott) 1 Buy now
04 Jun 2019 officers Termination of appointment of director (Raymond John Austin) 1 Buy now
04 Jun 2019 officers Termination of appointment of secretary (Raymond John Austin) 1 Buy now
13 May 2019 accounts Annual Accounts 7 Buy now
13 Dec 2018 officers Appointment of director (Mr Mark Julian Deacon) 2 Buy now
07 Nov 2018 officers Appointment of director (Mrs Michelle Austin) 2 Buy now
07 Nov 2018 officers Appointment of director (Mrs Najat Mills) 2 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2018 officers Termination of appointment of director (Julie Ann Veck) 1 Buy now
30 Apr 2018 accounts Annual Accounts 9 Buy now
05 Mar 2018 officers Change of particulars for director (Miss Kate Elliot) 2 Buy now
01 Mar 2018 officers Appointment of director (Miss Kate Elliot) 2 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2017 accounts Annual Accounts 8 Buy now
28 Apr 2017 officers Appointment of director (Mrs Julie Ann Veck) 2 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jun 2016 accounts Annual Accounts 7 Buy now
08 Dec 2015 annual-return Annual Return 5 Buy now
27 Apr 2015 accounts Annual Accounts 4 Buy now
13 Jan 2015 mortgage Registration of a charge 26 Buy now
27 Nov 2014 annual-return Annual Return 5 Buy now
29 Aug 2014 accounts Annual Accounts 5 Buy now
02 Dec 2013 annual-return Annual Return 5 Buy now
21 Jun 2013 accounts Annual Accounts 6 Buy now
06 Nov 2012 officers Appointment of director (Mr Nicholas Philip Mills) 2 Buy now
06 Nov 2012 officers Appointment of director (Mr Andrew John Austin) 2 Buy now
05 Nov 2012 annual-return Annual Return 4 Buy now
24 Apr 2012 accounts Annual Accounts 5 Buy now
18 Nov 2011 annual-return Annual Return 3 Buy now
01 Jun 2011 accounts Annual Accounts 5 Buy now
11 Jan 2011 officers Change of particulars for director (Mr Raymond John Austin) 2 Buy now
11 Jan 2011 officers Change of particulars for secretary (Mr Raymond John Austin) 1 Buy now
22 Oct 2010 annual-return Annual Return 4 Buy now
05 May 2010 accounts Annual Accounts 5 Buy now
26 Nov 2009 annual-return Annual Return 4 Buy now
26 Nov 2009 officers Change of particulars for director (Raymond John Austin) 2 Buy now
27 Sep 2009 officers Appointment terminated director frank pilbeam 1 Buy now
19 Feb 2009 accounts Annual Accounts 6 Buy now
19 Nov 2008 annual-return Return made up to 03/10/08; full list of members 3 Buy now
02 Jul 2008 accounts Annual Accounts 6 Buy now
16 Oct 2007 annual-return Return made up to 03/10/07; no change of members 8 Buy now
28 Sep 2007 accounts Annual Accounts 5 Buy now
02 Jan 2007 annual-return Return made up to 03/10/06; full list of members 8 Buy now
29 Aug 2006 accounts Annual Accounts 5 Buy now
16 Feb 2006 officers Director resigned 1 Buy now
25 Oct 2005 annual-return Return made up to 03/10/05; full list of members 7 Buy now
03 May 2005 accounts Annual Accounts 5 Buy now
18 Oct 2004 annual-return Return made up to 03/10/04; full list of members 7 Buy now
13 Jul 2004 accounts Annual Accounts 5 Buy now
16 Oct 2003 annual-return Return made up to 03/10/03; full list of members 7 Buy now
27 Sep 2003 accounts Annual Accounts 7 Buy now
06 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
17 Oct 2002 annual-return Return made up to 03/10/02; full list of members 7 Buy now
24 Jul 2002 accounts Annual Accounts 6 Buy now
24 Dec 2001 change-of-name Certificate Change Of Name Company 2 Buy now
01 Oct 2001 annual-return Return made up to 03/10/01; full list of members 7 Buy now
01 Aug 2001 accounts Annual Accounts 6 Buy now
01 Nov 2000 annual-return Return made up to 03/10/00; full list of members 7 Buy now
13 Oct 2000 officers Secretary resigned 1 Buy now
01 Aug 2000 accounts Annual Accounts 6 Buy now
15 Oct 1999 officers Director resigned 1 Buy now
15 Oct 1999 officers New secretary appointed 2 Buy now
15 Oct 1999 annual-return Return made up to 03/10/99; full list of members 7 Buy now
19 Jul 1999 accounts Annual Accounts 7 Buy now
26 Oct 1998 annual-return Return made up to 03/10/98; full list of members 5 Buy now
05 May 1998 accounts Annual Accounts 6 Buy now
14 Apr 1998 officers New director appointed 2 Buy now
06 Nov 1997 annual-return Return made up to 03/10/97; no change of members 4 Buy now
04 Nov 1997 address Registered office changed on 04/11/97 from: 20 blatchington road hove east sussex BN3 3YN 1 Buy now
23 Oct 1997 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 May 1997 accounts Annual Accounts 6 Buy now
04 Oct 1996 annual-return Return made up to 03/10/96; full list of members 6 Buy now
14 Aug 1996 mortgage Particulars of mortgage/charge 3 Buy now
03 Jul 1996 capital Ad 19/06/96--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
02 Jun 1996 accounts Accounting reference date notified as 30/09 1 Buy now
14 Feb 1996 address Registered office changed on 14/02/96 from: searl house 92 chiswick high road chiswick london W4 1SH 1 Buy now
05 Oct 1995 officers Secretary resigned 2 Buy now
03 Oct 1995 incorporation Incorporation Company 34 Buy now