ADAM READ TRADITIONAL BUILDING AND ROOFING LTD
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
13/01/2513 January 2025 | Micro company accounts made up to 2024-05-31 |
18/06/2418 June 2024 | Cessation of Paul Bradley as a person with significant control on 2024-05-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-05-14 with updates |
18/06/2418 June 2024 | Termination of appointment of Paul Bradley as a director on 2024-05-31 |
18/06/2418 June 2024 | Change of details for Mr Adam Patrick Read as a person with significant control on 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/02/245 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
11/02/2211 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
17/01/1817 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/05/1617 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRADLEY / 13/01/2016 |
17/05/1617 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/05/1515 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
19/05/1419 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/05/1221 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
21/05/1221 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRADLEY / 12/06/2011 |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
03/06/113 June 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
03/06/113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM PATRICK READ / 14/05/2011 |
03/06/113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRADLEY / 14/05/2011 |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
09/08/109 August 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
29/08/0929 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRADLEY / 01/07/2009 |
29/08/0929 August 2009 | RETURN MADE UP TO 11/06/09; NO CHANGE OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | REGISTERED OFFICE CHANGED ON 19/06/07 FROM: MARKET STREET BROUGHTON-IN-FURNESS CUMBRIA LA20 6HP |
19/06/0719 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/06/0719 June 2007 | NEW DIRECTOR APPOINTED |
13/06/0713 June 2007 | COMPANY NAME CHANGED ADAM READ TRADITIONAL BUILDING A ND ROOFING CONTRACTORS LTD CERTIFICATE ISSUED ON 13/06/07 |
16/05/0716 May 2007 | DIRECTOR RESIGNED |
16/05/0716 May 2007 | SECRETARY RESIGNED |
14/05/0714 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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