About

Registered Number: 05689739
Date of Incorporation: 27/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 8 St. Peters Avenue, Weston-Super-Mare, Avon, BS23 2JU,

 

Established in 2006, Philip Reeve Ltd has its registered office in Weston-Super-Mare. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 08 April 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 21 January 2018
AA - Annual Accounts 03 September 2017
AR01 - Annual Return 21 April 2017
RP04AR01 - N/A 21 April 2017
RP04AR01 - N/A 21 April 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 03 March 2016
CH01 - Change of particulars for director 03 March 2016
CH03 - Change of particulars for secretary 03 March 2016
AD01 - Change of registered office address 03 March 2016
AD01 - Change of registered office address 03 March 2016
TM01 - Termination of appointment of director 07 November 2015
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 04 April 2014
AD01 - Change of registered office address 04 April 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 03 February 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 16 February 2007
395 - Particulars of a mortgage or charge 10 November 2006
395 - Particulars of a mortgage or charge 17 October 2006
287 - Change in situation or address of Registered Office 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
NEWINC - New incorporation documents 27 January 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 08 November 2006 Outstanding

N/A

Mortgage 13 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.