Advanced company searchLink opens in new window

EHB REEVES LIMITED

Company number 03222805

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)
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
02 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with updates
26 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with updates
25 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
25 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
31 Aug 2021 CH03 Secretary's details changed for Stuart Gregory on 30 August 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
29 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with updates
24 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
12 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
19 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 May 2019
28 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
29 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-16
15 Oct 2018 CONNOT Change of name notice
02 Oct 2018 AD01 Registered office address changed from 11 Highdown Road Leamington Spa CV31 1XT England to Somerset House Clarendon Place Leamington Spa Warwickshire CV32 5QN on 2 October 2018
16 Jul 2018 PSC02 Notification of Ehb Commercial Limited as a person with significant control on 13 July 2018
16 Jul 2018 PSC07 Cessation of Richard Pomfret Frics as a person with significant control on 13 July 2018
16 Jul 2018 PSC07 Cessation of Stuart Gregory Mrics as a person with significant control on 13 July 2018
16 Jul 2018 AD01 Registered office address changed from 2 Euston Place Leamington Spa Warwickshire CV32 4LE to 11 Highdown Road Leamington Spa CV31 1XT on 16 July 2018
16 Jul 2018 TM01 Termination of appointment of Richard Anthony Pomfret as a director on 13 July 2018
16 Jul 2018 AP01 Appointment of Mr Nicholas James Evans as a director on 13 July 2018
16 Jul 2018 AP01 Appointment of Mr Simon William Hain as a director on 13 July 2018
16 Jul 2018 AP01 Appointment of Mr Scott David Blake as a director on 13 July 2018
29 Mar 2018 AA Unaudited abridged accounts made up to 31 December 2017