REEVES & CO LIMITED

37 St. Margarets Street, Canterbury, CT1 2TU, Kent
StatusACTIVE
Company No.04110607
CategoryPrivate Limited Company
Incorporated20 Nov 2000
Age23 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

REEVES & CO LIMITED is an active private limited company with number 04110607. It was incorporated 23 years, 5 months, 22 days ago, on 20 November 2000. The company address is 37 St. Margarets Street, Canterbury, CT1 2TU, Kent.



Company Fillings

Accounts with accounts type dormant

Date: 30 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2020

Action Date: 06 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew John Quentin Griggs

Notification date: 2020-08-06

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2020

Action Date: 06 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-06

Psc name: Clive Robert Stevens

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Clive Robert Stevens

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jul 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Keren Jeffery

Appointment date: 2018-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-27

Officer name: Malcolm Richard Twyman

Documents

View document PDF

Change account reference date company current extended

Date: 15 Dec 2017

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-20

Officer name: Mr Clive Robert Stevens

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Malcolm Richard Twyman

Change date: 2015-11-20

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-15

Officer name: Mr Nigel Fright

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Fright

Appointment date: 2015-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-14

Officer name: David James Ashman

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kreston reeves LIMITED\certificate issued on 23/01/15

Documents

View document PDF

Change of name notice

Date: 23 Jan 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Address

Type: AD01

Old address: C/O Reeves & Co Llp 37 St Margarets Street Canterbury Kent CT1 2TU

New address: 37 St. Margarets Street Canterbury Kent CT1 2TU

Change date: 2014-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Certificate change of name company

Date: 25 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vatplus LIMITED\certificate issued on 25/06/13

Documents

View document PDF

Change of name notice

Date: 25 Jun 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2010

Action Date: 22 Nov 2010

Category: Address

Type: AD01

Old address: C/O Reeves + Neylan Llp 37 St Margarets Street Canterbury Kent CT1 2TU

Change date: 2010-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 20/11/2008 from c/o reeves & neylan 37 st margarets street canterbury kent CT1 2TU

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / clive stevens / 01/04/2008

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLE ALARM LIMITED

2 JURA GROVE,HEYWOOD,OL10 3ED

Number:06342112
Status:ACTIVE
Category:Private Limited Company

BARGATE MURRAY LIMITED

44 WORSHIP STREET,LONDON,EC2A 2EA

Number:08210885
Status:ACTIVE
Category:Private Limited Company

CTL FUNCTIONS LIMITED

17B HOPE STREET,LANARK,ML11 7NE

Number:SC506353
Status:ACTIVE
Category:Private Limited Company

D MILLS CONSULTANT LIMITED

80 WATERFALL LANE,CRADLEY HEATH,B64 6RJ

Number:09198187
Status:ACTIVE
Category:Private Limited Company

GW GAS LTD

117 MOUSEHOLE LANE,SOUTHAMPTON,SO18 4TA

Number:09545948
Status:ACTIVE
Category:Private Limited Company

PENROSE VIEW (MANAGEMENT) LIMITED

DEAN CLARKE HOUSE,EXETER,EX1 1AP

Number:11046403
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source