REEVERS AND CO LIMITED

05294591
4 WALHAM RISE WIMBLEDON HILL ROAD LONDON SW19 7QY

Documents

Documents
Date Category Description Pages
14 May 2024 gazette Gazette Dissolved Voluntary 1 Buy now
27 Feb 2024 gazette Gazette Notice Voluntary 1 Buy now
19 Feb 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Feb 2024 accounts Annual Accounts 8 Buy now
15 Sep 2023 accounts Annual Accounts 9 Buy now
14 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Oct 2022 accounts Annual Accounts 9 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 9 Buy now
20 Dec 2021 officers Termination of appointment of director (Christopher John Reeves) 1 Buy now
20 Dec 2021 officers Appointment of director (Ms Anne Sonia Kennedy Reeves) 2 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 8 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2019 accounts Annual Accounts 7 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 7 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2017 accounts Annual Accounts 2 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jun 2016 accounts Annual Accounts 4 Buy now
14 Dec 2015 annual-return Annual Return 5 Buy now
23 Sep 2015 accounts Annual Accounts 3 Buy now
10 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2014 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
26 Nov 2013 annual-return Annual Return 5 Buy now
30 Jul 2013 accounts Annual Accounts 3 Buy now
28 Nov 2012 annual-return Annual Return 5 Buy now
28 Aug 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Aug 2012 accounts Annual Accounts 4 Buy now
08 Dec 2011 annual-return Annual Return 5 Buy now
31 Aug 2011 accounts Annual Accounts 4 Buy now
08 Dec 2010 annual-return Annual Return 5 Buy now
26 Aug 2010 accounts Annual Accounts 4 Buy now
20 Dec 2009 annual-return Annual Return 5 Buy now
20 Dec 2009 address Move Registers To Sail Company 1 Buy now
18 Dec 2009 address Change Sail Address Company 1 Buy now
18 Dec 2009 officers Change of particulars for director (Christopher John Reeves) 2 Buy now
17 Sep 2009 accounts Annual Accounts 4 Buy now
11 Dec 2008 annual-return Return made up to 23/11/08; full list of members 3 Buy now
23 Apr 2008 accounts Annual Accounts 5 Buy now
06 Dec 2007 annual-return Return made up to 23/11/07; full list of members 2 Buy now
21 Mar 2007 annual-return Return made up to 23/11/06; full list of members 2 Buy now
21 Mar 2007 address Registered office changed on 21/03/07 from: 82 saint john street london EC1M 4JN 1 Buy now
21 Mar 2007 address Location of debenture register 1 Buy now
21 Mar 2007 address Location of register of members 1 Buy now
05 Jan 2007 accounts Annual Accounts 5 Buy now
05 Sep 2006 accounts Annual Accounts 4 Buy now
23 Mar 2006 annual-return Return made up to 23/11/05; full list of members 2 Buy now
23 Mar 2006 officers Secretary's particulars changed 1 Buy now
23 Mar 2006 officers Director's particulars changed 1 Buy now
08 Dec 2004 capital Ad 23/11/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
08 Dec 2004 officers New secretary appointed 2 Buy now
08 Dec 2004 officers New director appointed 2 Buy now
08 Dec 2004 officers Secretary resigned 1 Buy now
08 Dec 2004 officers Director resigned 1 Buy now
30 Nov 2004 officers Secretary resigned 1 Buy now
30 Nov 2004 officers Director resigned 1 Buy now
23 Nov 2004 incorporation Incorporation Company 21 Buy now