D&PJ REID LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

22/01/2522 January 2025 Director's details changed for Mr David Reid on 2024-12-18

View Document

21/01/2521 January 2025 Change of details for Paula Jane Reid as a person with significant control on 2024-12-18

View Document

21/01/2521 January 2025 Director's details changed for Paula Jane Reid on 2024-12-18

View Document

21/01/2521 January 2025 Change of details for Mr David Reid as a person with significant control on 2024-12-18

View Document

21/01/2521 January 2025 Termination of appointment of Auria Accountancy Limited as a secretary on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from C/O Auria 48 Warwick Street London W1B 5AW United Kingdom to 10 Beech Court Hurst Reading RG10 0RQ on 2024-12-18

View Document

23/10/2423 October 2024 Director's details changed for Mr David Reid on 2024-04-29

View Document

22/10/2422 October 2024 Change of details for Paula Jane Reid as a person with significant control on 2024-04-29

View Document

22/10/2422 October 2024 Director's details changed for Paula Jane Reid on 2024-04-29

View Document

22/10/2422 October 2024 Change of details for Mr David Reid as a person with significant control on 2024-04-29

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/01/2410 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/09/2326 September 2023 Change of details for Paula Jane Reid as a person with significant control on 2023-09-25

View Document

26/09/2326 September 2023 Change of details for Mr David Reid as a person with significant control on 2023-09-25

View Document

26/09/2326 September 2023 Secretary's details changed for Auria Accountancy Limited on 2023-09-25

View Document

26/09/2326 September 2023 Director's details changed for Paula Jane Reid on 2023-09-25

View Document

26/09/2326 September 2023 Director's details changed for Mr David Reid on 2023-09-25

View Document

26/09/2326 September 2023 Registered office address changed from C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW United Kingdom to C/O Auria 48 Warwick Street London W1B 5AW on 2023-09-26

View Document

21/09/2321 September 2023 Director's details changed for Mr David Reid on 2023-09-21

View Document

21/09/2321 September 2023 Change of details for Mr David Reid as a person with significant control on 2023-09-21

View Document

21/09/2321 September 2023 Change of details for Paula Jane Reid as a person with significant control on 2023-09-21

View Document

21/09/2321 September 2023 Secretary's details changed for Auria Accountancy Limited on 2023-09-21

View Document

21/09/2321 September 2023 Director's details changed for Paula Jane Reid on 2023-09-21

View Document

21/09/2321 September 2023 Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW on 2023-09-21

View Document

21/07/2321 July 2023 Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 2023-07-11

View Document

21/07/2321 July 2023 Appointment of Auria Accountancy Limited as a secretary on 2023-07-11

View Document

30/06/2330 June 2023 Director's details changed for Paula Jane Reid on 2023-06-30

View Document

30/06/2330 June 2023 Director's details changed for Mr David Reid on 2023-06-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-04-30 with updates

View Document

30/06/2330 June 2023 Change of details for Paula Jane Reid as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Change of details for Mr David Reid as a person with significant control on 2023-06-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/03/231 March 2023 Change of details for Paula Jane Reid as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Change of details for Mr David Reid as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to 82 st John Street London EC1M 4JN on 2023-03-01

View Document

01/03/231 March 2023 Director's details changed for Mr David Reid on 2023-03-01

View Document

01/03/231 March 2023 Secretary's details changed for Auria@Wimpole Street Ltd on 2023-03-01

View Document

01/03/231 March 2023 Director's details changed for Paula Jane Reid on 2023-03-01

View Document

06/05/226 May 2022 Change of details for Mr David Reid as a person with significant control on 2021-04-12

View Document

06/05/226 May 2022 Change of details for Paula Jane Reid as a person with significant control on 2021-04-12

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

04/05/224 May 2022 Director's details changed for Mr David Reid on 2021-04-12

View Document

04/05/224 May 2022 Director's details changed for Paula Jane Reid on 2021-04-12

View Document

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

View Accounts

12/11/2112 November 2021 Total exemption full accounts 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 30/04/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

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

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

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

View Accounts

25/04/1925 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AURIA@WIMPOLE STREET LTD / 25/04/2019

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 9 WIMPOLE STREET LONDON W1G 9SR

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

09/10/179 October 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

08/09/178 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

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

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/05/1617 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

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

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

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

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/05/1316 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY WIMPOLE STREET ENTERPRISES LTD

View Document

18/03/1318 March 2013 CORPORATE SECRETARY APPOINTED AURIA@WIMPOLE STREET LTD

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAULA JANE SIMPSON / 30/04/2012

View Document

30/04/1230 April 2012 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