READING TRANSPORT LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

31/12/2431 December 2024 Memorandum and Articles of Association

View Document

31/12/2431 December 2024 Resolutions

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

10/07/2410 July 2024 Director's details changed for Mr Tinashe Godfrey Mawoyo on 2024-07-08

View Document

27/03/2427 March 2024 Group of companies' accounts made up to 2023-04-02

View Document

22/12/2322 December 2023 Termination of appointment of Mark Andrew Adams as a director on 2023-12-18

View Document

08/12/238 December 2023 Director's details changed for Mr Laurence Sebastian Jenkins on 2023-12-01

View Document

09/11/239 November 2023 Termination of appointment of Trish Thomas as a director on 2023-10-31

View Document

09/11/239 November 2023 Appointment of Mrs Kathryn Jennifer Foster as a director on 2023-11-01

View Document

09/11/239 November 2023 Appointment of Mr Peter Lionel Sloman as a director on 2023-11-01

View Document

09/11/239 November 2023 Termination of appointment of Jane Elizabeth Stanford-Beale as a director on 2023-10-31

View Document

09/11/239 November 2023 Director's details changed for Mrs Kathryn Jennifer Foster on 2023-11-01

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

05/09/235 September 2023 Director's details changed for Mr Tinashe Godfrey Mawoyo on 2023-09-04

View Document

17/07/2317 July 2023 Appointment of Mr Tinashe Godfrey Mawoyo as a director on 2023-07-03

View Document

12/05/2312 May 2023 Termination of appointment of Daniel Patrick Graham Bassett as a director on 2023-05-10

View Document

08/04/238 April 2023 Group of companies' accounts made up to 2022-04-03

View Document

02/04/232 April 2023 Annual accounts for year ending 02 Apr 2023

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

16/05/2216 May 2022 Registration of charge 020049630006, created on 2022-05-13

View Document

11/01/2211 January 2022 Termination of appointment of Rosemary Phyllis Williams as a director on 2021-12-31

View Document

11/01/2211 January 2022 Appointment of Ms Pam Turton as a director on 2022-01-01

View Document

11/01/2211 January 2022 Appointment of Mr Ian John Feast as a director on 2022-01-01

View Document

11/01/2211 January 2022 Appointment of Mr Robert Wayne Pinkett as a director on 2022-01-01

View Document

11/01/2211 January 2022 Appointment of Mr Peter John Milhofer as a director on 2022-01-01

View Document

11/01/2211 January 2022 Appointment of Mr Gursharn Singh Uppal as a director on 2022-01-01

View Document

11/01/2211 January 2022 Termination of appointment of David Christopher Sutton as a director on 2021-12-31

View Document

11/01/2211 January 2022 Termination of appointment of Francis Connolly as a director on 2021-12-31

View Document

11/01/2211 January 2022 Termination of appointment of Keith Anthony Moffatt as a director on 2021-12-31

View Document

11/01/2211 January 2022 Termination of appointment of Christopher Bernard Gavin as a director on 2021-12-31

View Document

20/12/2120 December 2021 Group of companies' accounts made up to 2020-04-05

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED CLLR ROSEMARY PHYLLIS WILLIAMS

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD WILLIAMS / 25/07/2019

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WOODWARD

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR CHRISTOPHER BERNARD GAVIN

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOWNEND

View Document

04/07/194 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/09/18

View Document

10/04/1910 April 2019 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, SECRETARY NORMAN FRYER-SAXBY

View Document

16/01/1916 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR TONY KENNETH PETTITT / 16/01/2019

View Document

16/01/1916 January 2019 SECRETARY APPOINTED MR TONY KENNETH PETTITT

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR ROBERT EDWARD WILLIAMS

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIJN GILBERT

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY TOWNEND / 24/06/2018

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 24/09/17

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

16/06/1716 June 2017 FULL ACCOUNTS MADE UP TO 25/09/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

13/06/1613 June 2016 FULL ACCOUNTS MADE UP TO 27/09/15

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE GAVAGHAN

View Document

30/09/1530 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 28/09/14

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR MARK ANDREW ADAMS

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL DOWNES

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR MARTIJN LEE GILBERT

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES FREEMAN

View Document

08/10/148 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MRS JANE ELIZABETH STANFORD-BEALE

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 29/09/13

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARRIS

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/11/1321 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020049630005

View Document

20/11/1320 November 2013 ADOPT ARTICLES 18/02/2013

View Document

24/09/1324 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR ANTHONY KENNETH PETTITT

View Document

21/06/1321 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY CHAMBERS

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR MIKE TOWNEND / 17/12/2012

View Document

09/10/129 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 02/10/11

View Document

28/02/1228 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/02/1228 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/02/1227 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/10/113 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR PAUL WOODWARD

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR TIMOTHY JAMES HARRIS

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR WARREN SWAINE

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MS TRISH THOMAS

View Document

17/06/1117 June 2011 FULL ACCOUNTS MADE UP TO 03/10/10

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR STUART SINGLETON WHITE

View Document

21/10/1021 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER SUTTON / 23/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS CONNOLLY / 23/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANTHONY MOFFATT / 23/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART HENRY SINGLETON WHITE / 23/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR MIKE TOWNEND / 23/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR WARREN SWAINE / 23/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARTIN DOWNES / 23/09/2010

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 04/10/09

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR GREGORY JOHN ADAM CHAMBERS

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES CARNEY

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY JAMES CARNEY

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR SAMUEL SIMPSON

View Document

09/03/109 March 2010 SECRETARY APPOINTED MR NORMAN SIDNEY FRYER-SAXBY

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MS CAROLINE DOROTHY ANSCOMBE

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MRS JACQUELINE THERESA DOYLE GAVAGHAN

View Document

03/12/093 December 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR APPOINTED MR DAVID CHRISTOPHER SUTTON

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED MR KEITH ANTHONY MOFFATT

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED COUNCILLOR MIKE TOWNEND

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED MR FRANCIS CONNOLLY

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED MR JAMES DAVID FERDINAND FREEMAN

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED COUNCILLOR WARREN SWAINE

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 05/10/08

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR ANTONY PAGE

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY JONES

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT GREEN

View Document

13/02/0913 February 2009 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/08/042 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

23/12/0323 December 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

19/10/9919 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS

View Document

17/05/9917 May 1999 ADOPT MEM AND ARTS 10/05/99

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 AUDITOR'S RESIGNATION

View Document

13/07/9813 July 1998 REGISTERED OFFICE CHANGED ON 13/07/98 FROM: MILL LANE READING BERKSHIRE RG1 2RW

View Document

19/06/9819 June 1998 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 RETURN MADE UP TO 23/09/97; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/02/9727 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9620 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/10/9620 October 1996 RETURN MADE UP TO 23/09/96; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 RETURN MADE UP TO 23/09/95; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/07/9524 July 1995 DIRECTOR RESIGNED

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9422 September 1994 RETURN MADE UP TO 23/09/94; NO CHANGE OF MEMBERS

View Document

22/09/9422 September 1994 NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED

View Document

01/07/941 July 1994 DIRECTOR RESIGNED

View Document

29/09/9329 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/09/9329 September 1993 NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9329 September 1993 RETURN MADE UP TO 23/09/93; NO CHANGE OF MEMBERS

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/12/921 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9227 October 1992 RETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/07/9215 July 1992 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED

View Document

30/04/9230 April 1992 DIRECTOR RESIGNED

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

04/02/924 February 1992 NEW DIRECTOR APPOINTED

View Document

22/11/9122 November 1991 NEW DIRECTOR APPOINTED

View Document

22/11/9122 November 1991 DIRECTOR RESIGNED

View Document

11/10/9111 October 1991 DIRECTOR RESIGNED

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/10/9111 October 1991 RETURN MADE UP TO 27/09/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 SECRETARY RESIGNED

View Document

17/05/9117 May 1991 NEW SECRETARY APPOINTED

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED

View Document

03/01/913 January 1991 NEW DIRECTOR APPOINTED

View Document

11/12/9011 December 1990 NEW DIRECTOR APPOINTED

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/10/908 October 1990 RETURN MADE UP TO 27/09/90; NO CHANGE OF MEMBERS

View Document

08/10/908 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/08/9015 August 1990 DIRECTOR RESIGNED

View Document

31/05/9031 May 1990 NEW DIRECTOR APPOINTED

View Document

23/05/9023 May 1990 DIRECTOR RESIGNED

View Document

23/05/9023 May 1990 NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 DIRECTOR RESIGNED

View Document

10/11/8910 November 1989 NEW DIRECTOR APPOINTED

View Document

10/11/8910 November 1989 NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/09/8928 September 1989 DIRECTOR RESIGNED

View Document

02/08/892 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/05/8919 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/8923 January 1989 WD 20/12/88 AD 15/06/88--------- £ SI 88000@1=88000 £ IC 3886000/3974000

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/10/8824 October 1988 RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 NEW DIRECTOR APPOINTED

View Document

18/08/8818 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/06/88

View Document

18/08/8818 August 1988 £ NC 3886000/3974000 15/0

View Document

18/08/8818 August 1988 NC INC ALREADY ADJUSTED

View Document

18/08/8818 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/8827 July 1988 NEW SECRETARY APPOINTED

View Document

27/11/8727 November 1987 NEW DIRECTOR APPOINTED

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/11/872 November 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

18/05/8718 May 1987 NEW DIRECTOR APPOINTED

View Document

04/11/864 November 1986 DIRECTOR RESIGNED

View Document

27/03/8627 March 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company