AGB READING 2020 LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-20 with updates

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-03-31

View Document

20/03/2520 March 2025 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

11/01/2411 January 2024 Appointment of Mr Adam Stephen Franks as a director on 2024-01-11

View Document

10/01/2410 January 2024 Termination of appointment of Lee Peter Pattenden as a director on 2024-01-03

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 DIRECTOR APPOINTED MR MARC LOUIS SUGARMAN

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR DEREK CHAPMAN

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR ADAM FRANKS

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR RONALD BLOOM

View Document

25/01/2125 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

14/10/2014 October 2020 COMPANY NAME CHANGED AGB (NEW MONKS FARM) LIMITED CERTIFICATE ISSUED ON 14/10/20

View Document

06/10/206 October 2020 SECOND FILING OF AP01 FOR MR RONALD BLOOM

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN PERRY

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

16/01/2016 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT COMER / 28/02/2019

View Document

28/02/1928 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT COMER / 28/02/2019

View Document

19/01/1919 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRANT BLOOM / 27/07/2018

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRANT BLOOM / 27/07/2018

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY GRANT BLOOM / 27/07/2018

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY GRANT BLOOM / 27/07/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR ADAM STEPHEN FRANKS

View Document

21/07/1421 July 2014 SECRETARY APPOINTED MR ROBERT COMER

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR MARTIN JOHN PERRY

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR DEREK LEONARD CHAPMAN

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR RONALD BLOOM

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BLOOM / 02/04/2014

View Document

01/04/141 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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