R&E HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 03356524 |
Category | Private Limited Company |
Incorporated | 21 Apr 1997 |
Age | 27 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
R&E HOLDINGS LIMITED is an active private limited company with number 03356524. It was incorporated 27 years, 3 months, 12 days ago, on 21 April 1997. The company address is Emerald Way Emerald Way, Stone, ST15 0SR, Staffordshire.
Company Fillings
Confirmation statement with no updates
Date: 16 Jun 2024
Action Date: 21 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-21
Documents
Accounts with accounts type full
Date: 10 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2023
Action Date: 21 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-21
Documents
Accounts with accounts type full
Date: 08 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Nov 2022
Action Date: 21 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 033565240010
Charge creation date: 2022-10-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Nov 2022
Action Date: 21 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 033565240008
Charge creation date: 2022-10-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Nov 2022
Action Date: 21 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 033565240009
Charge creation date: 2022-10-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Oct 2022
Action Date: 21 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 033565240007
Charge creation date: 2022-10-21
Documents
Mortgage satisfy charge full
Date: 24 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 29 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 21 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-21
Documents
Accounts with accounts type full
Date: 05 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Accounts with accounts type full
Date: 19 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type full
Date: 10 Jul 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Accounts with accounts type full
Date: 06 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Accounts with accounts type full
Date: 02 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Accounts with accounts type full
Date: 03 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Accounts with accounts type full
Date: 11 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Accounts with accounts type full
Date: 16 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Accounts with accounts type full
Date: 02 May 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2013
Action Date: 21 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-21
Documents
Accounts with accounts type full
Date: 09 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 29 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Barclay
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 21 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-21
Documents
Termination director company with name
Date: 14 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Nelson
Documents
Termination director company with name
Date: 13 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Nelson
Documents
Legacy
Date: 05 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Accounts with accounts type full
Date: 03 May 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 21 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-21
Documents
Legacy
Date: 23 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Appoint person director company with name
Date: 21 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart Bryan Law
Documents
Appoint person director company with name
Date: 21 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carl Birch
Documents
Appoint person director company with name
Date: 21 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Conway Barclay
Documents
Accounts with accounts type full
Date: 15 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2010
Action Date: 21 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-21
Documents
Accounts with accounts type small
Date: 11 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/09; full list of members
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed stuart bryan law
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary ryan ashley
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 10 Feb 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 10 Feb 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 10 Feb 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 07 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Resolution
Date: 22 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/08; full list of members
Documents
Accounts with accounts type small
Date: 06 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 06 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/07; full list of members
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 09 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/06; full list of members
Documents
Legacy
Date: 03 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 21 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/05; full list of members
Documents
Accounts with accounts type small
Date: 11 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 09 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/04; full list of members
Documents
Accounts with accounts type medium
Date: 04 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 21 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/03; full list of members
Documents
Accounts with accounts type medium
Date: 11 Feb 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 15 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/02; full list of members
Documents
Resolution
Date: 10 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type medium
Date: 30 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 28 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/01; full list of members
Documents
Accounts with accounts type full group
Date: 29 Jan 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Resolution
Date: 12 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jan 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 2001
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 08 Jan 2001
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 04 Jan 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/00; full list of members
Documents
Accounts with accounts type full group
Date: 21 Feb 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 22 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/99; no change of members
Documents
Accounts with accounts type full group
Date: 04 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 21 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/98; full list of members
Documents
Legacy
Date: 03 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 1997
Category: Capital
Type: 88(2)R
Description: Ad 10/06/97--------- £ si 100000@1=100000 £ ic 1400780/1500780
Documents
Legacy
Date: 30 Jun 1997
Category: Capital
Type: 88(2)R
Description: Ad 10/06/97--------- £ si 779@1=779 £ ic 1400001/1400780
Documents
Legacy
Date: 30 Jun 1997
Category: Capital
Type: 88(2)R
Description: Ad 10/06/97--------- £ si 1400000@1=1400000 £ ic 1/1400001
Documents
Legacy
Date: 30 Jun 1997
Category: Capital
Type: 123
Description: £ nc 1000/1854545 10/06/97
Documents
Some Companies
22 PACKWOOD CLOSE,NUNEATON,CV11 4GG
Number: | 10476463 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 URMSTON LANE,MANCHESTER,M32 9BQ
Number: | 04415903 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARRARD JONES ENGINEERING LIMITED
93-97 SALTERGATE,DERBYSHIRE,S40 1LA
Number: | 03366760 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 CHURCH HILL ROAD,BIRMINGHAM,B20 3PY
Number: | 09646761 |
Status: | ACTIVE |
Category: | Private Limited Company |
310 HIGH ROAD,LONDON,N22 8JR
Number: | 10647578 |
Status: | ACTIVE |
Category: | Private Limited Company |
TENACIOUS PROPERTY INVESTMENTS LTD
231 MITCHAM ROAD,TOOTING,SW17 9JG
Number: | 08316693 |
Status: | ACTIVE |
Category: | Private Limited Company |