About

Registered Number: 04641991
Date of Incorporation: 20/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 86 Wigley Road, Feltham, TW13 5HF

 

Founded in 2003, Donaldson Reeves Ltd has its registered office in the United Kingdom, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The current directors of this company are Donaldson, Keith William, Donaldson, Susan Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONALDSON, Susan Jane 20 January 2003 27 August 2014 1
Secretary Name Appointed Resigned Total Appointments
DONALDSON, Keith William 20 January 2003 27 August 2014 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 02 February 2020
AA - Annual Accounts 26 March 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 04 February 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 25 March 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 13 March 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 13 February 2015
TM02 - Termination of appointment of secretary 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 16 December 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 04 February 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
AA - Annual Accounts 31 January 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 30 March 2006
363s - Annual Return 21 March 2006
363s - Annual Return 17 February 2005
AA - Annual Accounts 23 November 2004
395 - Particulars of a mortgage or charge 15 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
363s - Annual Return 10 February 2004
225 - Change of Accounting Reference Date 19 December 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
NEWINC - New incorporation documents 20 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.