About

Registered Number: 04120259
Date of Incorporation: 06/12/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Pentagon Island, Nottingham Road, Derby, DE21 6HB,

 

Founded in 2000, Reeve (Derby) Ltd has its registered office in Derby, it's status at Companies House is "Active". There are no directors listed for this business at Companies House.

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 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2019
CS01 - N/A 11 December 2019
AD04 - Change of location of company records to the registered office 11 December 2019
MR04 - N/A 16 August 2019
MR04 - N/A 16 August 2019
MR04 - N/A 16 August 2019
MR04 - N/A 16 August 2019
MR04 - N/A 16 August 2019
MR04 - N/A 16 August 2019
MR04 - N/A 16 August 2019
MR04 - N/A 16 August 2019
MR04 - N/A 16 August 2019
MR04 - N/A 16 August 2019
MR04 - N/A 16 August 2019
MR04 - N/A 16 August 2019
MR04 - N/A 16 August 2019
MR04 - N/A 16 August 2019
MR04 - N/A 16 August 2019
MR04 - N/A 16 August 2019
MR04 - N/A 16 August 2019
AA - Annual Accounts 04 April 2019
MR01 - N/A 11 March 2019
MR04 - N/A 11 December 2018
CS01 - N/A 13 November 2018
MR04 - N/A 20 September 2018
MR05 - N/A 20 September 2018
RESOLUTIONS - N/A 04 September 2018
SH01 - Return of Allotment of shares 25 July 2018
AUD - Auditor's letter of resignation 24 July 2018
MR01 - N/A 16 July 2018
SH10 - Notice of particulars of variation of rights attached to shares 11 July 2018
SH08 - Notice of name or other designation of class of shares 11 July 2018
RESOLUTIONS - N/A 10 July 2018
RESOLUTIONS - N/A 02 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 July 2018
SH19 - Statement of capital 02 July 2018
CAP-SS - N/A 02 July 2018
RESOLUTIONS - N/A 09 May 2018
PSC07 - N/A 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
TM02 - Termination of appointment of secretary 17 April 2018
AD01 - Change of registered office address 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
RESOLUTIONS - N/A 26 March 2018
MA - Memorandum and Articles 21 February 2018
RESOLUTIONS - N/A 04 January 2018
AP01 - Appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
AP01 - Appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
CS01 - N/A 07 November 2017
RESOLUTIONS - N/A 29 August 2017
AA01 - Change of accounting reference date 17 August 2017
AP02 - Appointment of corporate director 17 August 2017
AP01 - Appointment of director 16 August 2017
AP01 - Appointment of director 16 August 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 20 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2015
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 19 May 2015
MR01 - N/A 28 January 2015
AR01 - Annual Return 05 December 2014
TM01 - Termination of appointment of director 01 September 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 19 September 2013
AUD - Auditor's letter of resignation 13 November 2012
AR01 - Annual Return 09 November 2012
MG01 - Particulars of a mortgage or charge 24 July 2012
MG01 - Particulars of a mortgage or charge 24 July 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 03 March 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 29 June 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 February 2010
AR01 - Annual Return 14 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2009
AA - Annual Accounts 05 October 2009
287 - Change in situation or address of Registered Office 10 July 2009
RESOLUTIONS - N/A 16 March 2009
SA - Shares agreement 16 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 March 2009
123 - Notice of increase in nominal capital 16 March 2009
395 - Particulars of a mortgage or charge 10 March 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 04 August 2008
363s - Annual Return 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
AA - Annual Accounts 14 September 2007
395 - Particulars of a mortgage or charge 27 July 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 15 August 2006
395 - Particulars of a mortgage or charge 23 December 2005
395 - Particulars of a mortgage or charge 18 November 2005
363s - Annual Return 18 November 2005
395 - Particulars of a mortgage or charge 17 November 2005
395 - Particulars of a mortgage or charge 10 November 2005
395 - Particulars of a mortgage or charge 05 November 2005
395 - Particulars of a mortgage or charge 05 November 2005
395 - Particulars of a mortgage or charge 05 November 2005
AA - Annual Accounts 26 July 2005
395 - Particulars of a mortgage or charge 20 May 2005
RESOLUTIONS - N/A 18 May 2005
RESOLUTIONS - N/A 18 May 2005
RESOLUTIONS - N/A 18 May 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 13 November 2003
395 - Particulars of a mortgage or charge 08 November 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 18 September 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
RESOLUTIONS - N/A 21 January 2002
RESOLUTIONS - N/A 21 January 2002
RESOLUTIONS - N/A 21 January 2002
123 - Notice of increase in nominal capital 21 January 2002
RESOLUTIONS - N/A 10 January 2002
395 - Particulars of a mortgage or charge 08 January 2002
CERTNM - Change of name certificate 03 January 2002
395 - Particulars of a mortgage or charge 28 December 2001
395 - Particulars of a mortgage or charge 28 December 2001
395 - Particulars of a mortgage or charge 28 December 2001
395 - Particulars of a mortgage or charge 28 December 2001
395 - Particulars of a mortgage or charge 28 December 2001
395 - Particulars of a mortgage or charge 27 December 2001
363s - Annual Return 24 December 2001
287 - Change in situation or address of Registered Office 23 August 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
287 - Change in situation or address of Registered Office 12 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
NEWINC - New incorporation documents 06 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2019 Fully Satisfied

N/A

A registered charge 12 July 2018 Outstanding

N/A

A registered charge 19 January 2015 Fully Satisfied

N/A

Charge of deposit 17 July 2012 Outstanding

N/A

Charge of deposit 17 July 2012 Outstanding

N/A

Debenture 06 March 2009 Fully Satisfied

N/A

Legal charge 19 July 2007 Fully Satisfied

N/A

Charge over construction contract 16 December 2005 Fully Satisfied

N/A

Legal charge 08 November 2005 Fully Satisfied

N/A

Charge of deposit 01 November 2005 Outstanding

N/A

Legal charge 31 October 2005 Fully Satisfied

N/A

Legal charge 31 October 2005 Fully Satisfied

N/A

Legal charge 31 October 2005 Fully Satisfied

N/A

Legal charge 31 October 2005 Fully Satisfied

N/A

Legal charge 10 May 2005 Fully Satisfied

N/A

Deed of variation and charge 04 November 2003 Fully Satisfied

N/A

Debenture created by the company (formerly known as waterpaper limited) in favour of general motors acceptance corporation (UK) PLC 21 December 2001 Fully Satisfied

N/A

Debenture 21 December 2001 Fully Satisfied

N/A

Legal charge 21 December 2001 Fully Satisfied

N/A

Legal charge 21 December 2001 Fully Satisfied

N/A

Legal charge 21 December 2001 Fully Satisfied

N/A

Legal charge 21 December 2001 Fully Satisfied

N/A

Mortgage 21 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.