REABROOK LTD - SWADLINCOTE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-09 View Report
Accounts. Accounts type full. 2023-10-11 View Report
Mortgage. Charge number: 008047330015. Charge creation date: 2023-07-26. 2023-08-10 View Report
Confirmation statement. Statement with no updates. 2022-11-10 View Report
Accounts. Accounts type full. 2022-10-10 View Report
Confirmation statement. Statement with no updates. 2021-11-12 View Report
Accounts. Accounts type full. 2021-10-02 View Report
Confirmation statement. Statement with no updates. 2020-11-09 View Report
Accounts. Accounts type full. 2020-10-09 View Report
Confirmation statement. Statement with no updates. 2019-11-05 View Report
Accounts. Accounts type full. 2019-10-05 View Report
Officers. Officer name: Mrs Kathleen Minshull. Appointment date: 2019-03-01. 2019-03-06 View Report
Confirmation statement. Statement with no updates. 2018-12-06 View Report
Officers. Officer name: Susan Yvonne Watkins. Termination date: 2018-09-14. 2018-09-28 View Report
Officers. Termination date: 2018-09-14. Officer name: Mary Elizabeth Brealey. 2018-09-28 View Report
Mortgage. Charge creation date: 2018-09-14. Charge number: 008047330014. 2018-09-28 View Report
Accounts. Accounts type full. 2018-09-27 View Report
Mortgage. Charge number: 008047330013. Charge creation date: 2018-07-26. 2018-07-27 View Report
Confirmation statement. Statement with no updates. 2017-11-06 View Report
Accounts. Accounts type full. 2017-09-22 View Report
Mortgage. Charge number: 9. 2017-08-08 View Report
Mortgage. Charge creation date: 2017-04-03. Charge number: 008047330012. 2017-04-05 View Report
Mortgage. Charge number: 008047330011. Charge creation date: 2017-03-16. 2017-03-16 View Report
Mortgage. Charge number: 8. 2017-03-15 View Report
Mortgage. Charge creation date: 2017-02-06. Charge number: 008047330010. 2017-02-08 View Report
Confirmation statement. Statement with updates. 2016-11-14 View Report
Accounts. Accounts type full. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2015-12-07 View Report
Mortgage. Charge number: 9. 2015-10-05 View Report
Mortgage. Charge number: 7. 2015-10-05 View Report
Mortgage. Charge number: 8. 2015-10-05 View Report
Accounts. Accounts type full. 2015-10-01 View Report
Annual return. With made up date full list shareholders. 2014-11-21 View Report
Accounts. Accounts type full. 2014-09-24 View Report
Annual return. With made up date full list shareholders. 2013-11-04 View Report
Accounts. Accounts type full. 2013-10-03 View Report
Annual return. With made up date full list shareholders. 2012-11-30 View Report
Accounts. Accounts type full. 2012-09-26 View Report
Annual return. With made up date full list shareholders. 2011-11-08 View Report
Address. Change date: 2011-11-08. Old address: Rawdon Road Moira Swadlincote Derbyshire DE12 6DA. 2011-11-08 View Report
Accounts. Accounts type full. 2011-09-28 View Report
Officers. Change date: 2011-07-08. Officer name: Anthony William Brealey. 2011-08-19 View Report
Officers. Change date: 2011-07-08. Officer name: Mrs Mary Elizabeth Brealey. 2011-08-19 View Report
Officers. Officer name: Mr Malcolm Peter Watkins. Change date: 2011-08-19. 2011-08-19 View Report
Officers. Change date: 2011-08-19. Officer name: Mrs Susan Yvonne Watkins. 2011-08-19 View Report
Annual return. With made up date full list shareholders. 2010-12-07 View Report
Accounts. Accounts type full. 2010-03-29 View Report
Annual return. With made up date full list shareholders. 2009-11-30 View Report
Officers. Change date: 2009-11-30. Officer name: Anthony William Brealey. 2009-11-30 View Report
Officers. Change date: 2009-11-30. Officer name: Mr Malcolm Peter Watkins. 2009-11-30 View Report