About

Registered Number: 05078644
Date of Incorporation: 19/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: 32 Rhodfa Mes, Bridgend, CF31 5BF,

 

M. Rees Developments Ltd was founded on 19 March 2004, it has a status of "Active". M. Rees Developments Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLEWELLYN REES, Emma 20 April 2006 - 1
REES, Michael 19 March 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 23 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 18 November 2017
AD01 - Change of registered office address 19 June 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH03 - Change of particulars for secretary 06 April 2011
CH01 - Change of particulars for director 06 April 2011
AD01 - Change of registered office address 07 February 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 14 April 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
DISS40 - Notice of striking-off action discontinued 03 April 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 27 June 2008
287 - Change in situation or address of Registered Office 07 March 2008
AA - Annual Accounts 14 December 2007
363s - Annual Return 15 April 2007
AA - Annual Accounts 22 August 2006
363a - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 03 June 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
395 - Particulars of a mortgage or charge 01 October 2005
395 - Particulars of a mortgage or charge 17 September 2005
AA - Annual Accounts 25 May 2005
287 - Change in situation or address of Registered Office 29 March 2005
363s - Annual Return 22 March 2005
288c - Notice of change of directors or secretaries or in their particulars 15 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
NEWINC - New incorporation documents 19 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 September 2005 Outstanding

N/A

Debenture 02 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.