Advanced company searchLink opens in new window

REECE GROUP LIMITED

Company number 07630662

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jul 2014 AP01 Appointment of Mr Richard Henry Maudslay as a director
19 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
07 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
30 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
29 May 2013 AD03 Register(s) moved to registered inspection location
29 May 2013 AD02 Register inspection address has been changed
14 Mar 2013 TM01 Termination of appointment of Alan Reece as a director
14 Mar 2013 AP01 Appointment of Ms Anne Dorothy Reece as a director
03 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
06 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
06 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
08 Mar 2012 CERTNM Company name changed reece ventures LIMITED\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
08 Mar 2012 CONNOT Change of name notice
02 Mar 2012 AP01 Appointment of Mr Roger David Anderton as a director
21 Feb 2012 AP01 Appointment of Mr Philip John Kite as a director
11 Nov 2011 CERTNM Company name changed crossco (1240) LIMITED\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-11-10
  • NM01 ‐ Change of name by resolution
12 Jul 2011 SH02 Sub-division of shares on 1 July 2011
12 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 01/07/2011
08 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1,000
21 Jun 2011 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 21 June 2011
21 Jun 2011 AP01 Appointment of Dr Alan Richard Reece as a director
21 Jun 2011 AP01 Appointment of Mr John Peter Reece as a director
21 Jun 2011 TM01 Termination of appointment of Sean Nicolson as a director
21 Jun 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 December 2011
11 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)