GARC READING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

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

View Accounts

05/01/245 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

11/11/2211 November 2022 Appointment of Mr Timothy Jason Andrew Hunt as a director on 2022-10-26

View Document

11/11/2211 November 2022 Termination of appointment of Timothy Robert Jonathan Hamilton as a director on 2022-10-26

View Document

11/11/2211 November 2022 Termination of appointment of Stuart Dawson as a director on 2022-10-26

View Document

11/11/2211 November 2022 Appointment of Mr Nicholas Aubrey Cross Hooper as a director on 2022-10-26

View Document

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

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

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

View Accounts

03/09/203 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR MICHAEL BRUCE DENEHY

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR HUGH WILCOCK

View Document

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

View Accounts

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MANN

View Document

29/10/1929 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

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

View Accounts

06/11/186 November 2018 30/04/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR STUART DAWSON

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SHERRELL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

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

View Accounts

20/10/1720 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLVIN KEILLER / 26/04/2016

View Document

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

View Accounts

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES LOWE

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR PETER ALEC WILLIAM SHERRELL

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR MICHAEL COLVIN KEILLER

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR HUGH DAVID WILCOCK

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVEY

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOOPER

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/07/1516 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

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

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/08/148 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

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

View Accounts

24/03/1424 March 2014 APPOINTMENT TERMINATED, SECRETARY VANESSA HOARE

View Document

24/03/1424 March 2014 CORPORATE SECRETARY APPOINTED LAND GRAHAM PARTNERSHIP LLP

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/08/136 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN NEWMAN

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED NICHOLAS AUBREY CROSS HOOPER

View Document

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

View Accounts

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/07/1225 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

15/02/1215 February 2012 SECRETARY'S CHANGE OF PARTICULARS / VANESSA ROSEMARY HOARE / 14/02/2012

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/08/1122 August 2011 PREVSHO FROM 31/07/2011 TO 30/04/2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONAN OUTRAM DAFFEY / 28/07/2011

View Document

26/07/1126 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED RONAN OUTRAM DAFFEY

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD ASH

View Document

30/04/1130 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/02/1118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / VANESSA ROSEMARY HOARE / 06/12/2010

View Document

09/02/119 February 2011 07/12/10 STATEMENT OF CAPITAL GBP 258001.00

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JO NEWMAN / 04/10/2010

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED JO NEWMAN

View Document

23/09/1023 September 2010 ADOPT ARTICLES 15/09/2010

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR RONAN DAFFEY

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED TIMOTHY JOHN MANN

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR CHRISTOPHER NELSON DAVEY

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED CHARLES LOWE

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED RONALD GEOFFREY ASH

View Document

21/09/1021 September 2010 14/09/10 STATEMENT OF CAPITAL GBP 216001

View Document

21/09/1021 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

31/08/1031 August 2010 SECRETARY APPOINTED VANESSA ROSEMARY HOARE

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM C/O READING CRICKET AND HOCKEY CLUB SONNING LANE READING BERKSHIRE RG4 6ST

View Document

14/07/1014 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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