About

Registered Number: 03222805
Date of Incorporation: 10/07/1996 (28 years and 9 months ago)
Company Status: Active
Registered Address: Somerset House, Clarendon Place, Leamington Spa, Warwickshire, CV32 5QN,

 

Established in 1996, Ehb Reeves Ltd have registered office in Warwickshire. Gregory, Stuart is listed as a director of the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREGORY, Stuart 31 March 2012 - 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 12 December 2019
AA01 - Change of accounting reference date 19 September 2019
CS01 - N/A 28 January 2019
RESOLUTIONS - N/A 29 October 2018
CONNOT - N/A 15 October 2018
AD01 - Change of registered office address 02 October 2018
PSC02 - N/A 16 July 2018
PSC07 - N/A 16 July 2018
PSC07 - N/A 16 July 2018
AD01 - Change of registered office address 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
AP01 - Appointment of director 16 July 2018
AP01 - Appointment of director 16 July 2018
AP01 - Appointment of director 16 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 24 January 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 07 May 2013
SH08 - Notice of name or other designation of class of shares 01 March 2013
AR01 - Annual Return 10 July 2012
TM01 - Termination of appointment of director 15 May 2012
SH06 - Notice of cancellation of shares 09 May 2012
SH03 - Return of purchase of own shares 09 May 2012
AP03 - Appointment of secretary 17 April 2012
TM02 - Termination of appointment of secretary 16 April 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 30 March 2010
TM01 - Termination of appointment of director 07 October 2009
363a - Annual Return 09 July 2009
353 - Register of members 09 July 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 19 July 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 01 August 2006
RESOLUTIONS - N/A 13 April 2006
169 - Return by a company purchasing its own shares 13 April 2006
AA - Annual Accounts 27 February 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
363s - Annual Return 20 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
AA - Annual Accounts 13 June 2005
RESOLUTIONS - N/A 09 June 2005
RESOLUTIONS - N/A 09 June 2005
RESOLUTIONS - N/A 09 June 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 11 August 2004
CERTNM - Change of name certificate 01 September 2003
363s - Annual Return 23 July 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 23 July 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 27 July 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 22 July 1999
AA - Annual Accounts 21 April 1999
363s - Annual Return 04 August 1998
AA - Annual Accounts 21 April 1998
363s - Annual Return 22 July 1997
288c - Notice of change of directors or secretaries or in their particulars 22 July 1997
225 - Change of Accounting Reference Date 19 February 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
288b - Notice of resignation of directors or secretaries 25 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1997
395 - Particulars of a mortgage or charge 07 October 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
287 - Change in situation or address of Registered Office 24 July 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
NEWINC - New incorporation documents 10 July 1996

Mortgages & Charges

Description Date Status Charge by
Debenture deed 02 October 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.