COLUMBA REID LIMITED
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-03-25 |
17/12/2417 December 2024 | Previous accounting period shortened from 2024-03-26 to 2024-03-25 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
25/03/2425 March 2024 | Annual accounts for year ending 25 Mar 2024 |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-03-26 |
18/12/2318 December 2023 | Previous accounting period shortened from 2023-03-27 to 2023-03-26 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
26/03/2326 March 2023 | Annual accounts for year ending 26 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-27 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
27/03/2227 March 2022 | Annual accounts for year ending 27 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-27 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
27/03/2127 March 2021 | Annual accounts for year ending 27 Mar 2021 |
24/03/2124 March 2021 | 27/03/20 TOTAL EXEMPTION FULL |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
27/03/2027 March 2020 | Annual accounts for year ending 27 Mar 2020 |
17/03/2017 March 2020 | 27/03/19 TOTAL EXEMPTION FULL |
19/12/1919 December 2019 | PREVSHO FROM 28/03/2019 TO 27/03/2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
27/03/1927 March 2019 | Annual accounts for year ending 27 Mar 2019 |
19/12/1819 December 2018 | 28/03/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
20/06/1820 June 2018 | 28/03/17 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | Annual accounts for year ending 28 Mar 2018 |
20/03/1820 March 2018 | PREVSHO FROM 29/03/2017 TO 28/03/2017 |
20/12/1720 December 2017 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
28/03/1728 March 2017 | Annual accounts for year ending 28 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 30 March 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 March 2015 |
23/12/1523 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
16/10/1516 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts for year ending 30 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/10/1413 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/10/1310 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/12/1223 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/10/1216 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/10/1118 October 2011 | APPOINTMENT TERMINATED, SECRETARY DAWN REID |
14/10/1114 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
12/10/1112 October 2011 | SECRETARY APPOINTED MR ANTHONY RICHARD WOOLVEN |
21/09/1121 September 2011 | PREVEXT FROM 31/12/2010 TO 31/03/2011 |
05/10/105 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLUMBA JOSEPH REID / 01/10/2009 |
14/10/0914 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN CAROL REID / 01/10/2009 |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/10/086 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
05/08/085 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
25/07/0825 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / COLUMBA REID / 22/02/2008 |
25/07/0825 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAWN REID / 22/02/2008 |
25/07/0825 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAWN REID / 22/02/2008 |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/10/0711 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
20/11/0620 November 2006 | LOCATION OF DEBENTURE REGISTER |
20/11/0620 November 2006 | REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 41C EAST STREET WIMBORNE DORSET BH21 1DX |
20/11/0620 November 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
20/11/0620 November 2006 | LOCATION OF REGISTER OF MEMBERS |
27/10/0627 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
06/10/056 October 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
25/10/0425 October 2004 | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 |
19/04/0419 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
04/11/034 November 2003 | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS |
31/08/0331 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
21/11/0221 November 2002 | RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS |
05/09/025 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
06/12/016 December 2001 | RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS |
14/05/0114 May 2001 | NC INC ALREADY ADJUSTED 17/11/00 |
03/05/013 May 2001 | £ NC 1000/1300 17/11/00 |
01/12/001 December 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/11/0029 November 2000 | COMPANY NAME CHANGED W O REID LIMITED CERTIFICATE ISSUED ON 30/11/00 |
22/11/0022 November 2000 | NEW DIRECTOR APPOINTED |
22/11/0022 November 2000 | SECRETARY RESIGNED |
22/11/0022 November 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/11/0022 November 2000 | DIRECTOR RESIGNED |
17/11/0017 November 2000 | 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