About

Registered Number: 04491987
Date of Incorporation: 23/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit 4 Princes Way, Leasgill, Milnthorpe, Cumbria, LA7 7FG

 

Having been setup in 2002, Rees Tiles & Flooring Ltd are based in Cumbria, it has a status of "Active". We don't know the number of employees at this organisation. There are 5 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMER, Christine 23 July 2002 - 1
ARMER, Fiona Jean 23 July 2002 - 1
ARMER, John James 23 July 2002 - 1
ARMER, Michael William 23 July 2002 - 1
ARMER, Steven Michael 01 October 2010 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 04 August 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 16 August 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 30 July 2013
CH03 - Change of particulars for secretary 30 July 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 29 August 2012
CH01 - Change of particulars for director 29 August 2012
CH01 - Change of particulars for director 29 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 27 July 2011
SH10 - Notice of particulars of variation of rights attached to shares 19 November 2010
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 01 October 2010
RESOLUTIONS - N/A 25 September 2010
SH10 - Notice of particulars of variation of rights attached to shares 25 September 2010
SH08 - Notice of name or other designation of class of shares 25 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 September 2010
MEM/ARTS - N/A 25 September 2010
CC04 - Statement of companies objects 25 September 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 14 August 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 08 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.