GARRETT & READ LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

19/02/2419 February 2024 Change of details for Mr Nicholas Julian Garrett as a person with significant control on 2024-02-18

View Document

19/02/2419 February 2024 Director's details changed for Mr Nicholas Julian Garrett on 2024-02-18

View Document

19/02/2419 February 2024 Director's details changed for Mr Nicholas Julian Garrett on 2024-02-18

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/05/201 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

13/05/1913 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084081800006

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084081800005

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

23/04/1823 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

09/05/179 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084081800004

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

08/04/148 April 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 30 ADDISCOMBE GROVE CROYDON SURREY CR9 5AY UNITED KINGDOM

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084081800003

View Document

05/11/135 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084081800002

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR KEITH BRIAN READ

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR NICHOLAS JULIAN GARRETT

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

18/02/1318 February 2013 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