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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREGORY, Stuart | 31 March 2012 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 02 October 1996 | Outstanding |
N/A |