- Company Overview for REECE GROUP LIMITED (07630662)
- Filing history for REECE GROUP LIMITED (07630662)
- People for REECE GROUP LIMITED (07630662)
- Insolvency for REECE GROUP LIMITED (07630662)
- Registers for REECE GROUP LIMITED (07630662)
- More for REECE GROUP LIMITED (07630662)
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) |
---|---|---|---|
24 Jan 2019 | AP01 | Appointment of Alexander James Wilkinson as a director on 19 June 2018 | |
06 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
10 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
06 Sep 2018 | AD02 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
05 Sep 2018 | AD03 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
29 Jun 2018 | CH01 | Director's details changed for Ryan Dennis Lamb on 28 June 2018 | |
19 Jun 2018 | AP01 | Appointment of Ryan Dennis Lamb as a director on 1 June 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Simon James Gulliford as a director on 10 April 2018 | |
25 Apr 2018 | AP01 | Appointment of Craig Priday as a director on 10 April 2018 | |
25 Apr 2018 | AP01 | Appointment of Graeme Cook as a director on 10 April 2018 | |
27 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
20 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
20 Sep 2017 | AP01 | Appointment of Mr Simon James Gulliford as a director on 9 January 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Philip John Kite as a director on 28 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Roger David Anderton as a director on 28 February 2017 | |
13 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
12 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
08 Sep 2016 | TM01 | Termination of appointment of Richard Henry Maudslay as a director on 30 June 2016 | |
24 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
06 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
31 Jul 2015 | AD01 | Registered office address changed from Wincomblee Road Walker Newcastle upon Tyne NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015 | |
18 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
12 Jan 2015 | SH08 | Change of share class name or designation | |
12 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 |