Advanced company searchLink opens in new window

REES JEFFREY LTD

Company number 08018870

Filter by category

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)
14 Feb 2024 AP03 Appointment of Mr Michael Thomas Frederick Rees as a secretary on 12 February 2024
16 Nov 2023 AA Unaudited abridged accounts made up to 30 April 2023
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
30 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
18 Aug 2022 AA Micro company accounts made up to 30 April 2022
01 May 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 30 April 2021
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
22 Sep 2020 AA Micro company accounts made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
05 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with updates
25 Nov 2019 AA Micro company accounts made up to 30 April 2019
18 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 30 April 2018
22 Oct 2018 CH01 Director's details changed for Mrs Denise Jeffrey on 1 October 2017
21 Oct 2018 PSC04 Change of details for Mr Paul David Rees as a person with significant control on 1 October 2017
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
06 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
05 Jan 2018 AA Micro company accounts made up to 30 April 2017
06 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
28 Aug 2016 AD01 Registered office address changed from 46 Church Street Easton on the Hill Stamford Lincolnshire PE9 3LL to Littleton House Peartree Close West Wellow Romsey SO51 6GY on 28 August 2016
28 Aug 2016 CH01 Director's details changed for Paul David Rees on 24 August 2016
28 Aug 2016 CH01 Director's details changed for Mrs Denise Jeffrey on 24 August 2016
17 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100