GAVIN READER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR LUKE WILLIAM READER

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MISS MERIDON ROSE READER

View Document

08/05/168 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/05/154 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

04/05/154 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MERIDON ROSE READER / 01/04/2015

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/05/1423 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM C/O READERS AMUSEMENTS 65 CHURCH STREET SEAHAM COUNTY DURHAM SR7 7HF UNITED KINGDOM

View Document

22/05/1322 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY LUKE READER

View Document

18/03/1318 March 2013 SECRETARY APPOINTED LUKE WILLIAM READER

View Document

18/03/1318 March 2013 SECRETARY APPOINTED MERIDON ROSE READER

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY WENDY DONKIN

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM JET AMUSEMENT WHITBURN ROAD SEABURN SUNDERLAND SR6 8AA

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/05/1229 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/07/118 July 2011 SECRETARY APPOINTED MRS WENDY DONKIN

View Document

08/07/118 July 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN READER / 23/04/2010

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET TUNMORE

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/11/0913 November 2009 Annual return made up to 23 April 2009 with full list of shareholders

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 438 WELLBECK ROAD WALKER NEWCASTLE UPON TYNE NE6 2NY

View Document

13/06/0813 June 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

05/06/075 June 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

09/08/019 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED

View Document

19/07/0119 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/08/9913 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9912 August 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

03/05/963 May 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/09/943 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

17/06/9417 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/949 May 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

25/07/9325 July 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

25/07/9325 July 1993 REGISTERED OFFICE CHANGED ON 25/07/93

View Document

25/07/9325 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/9228 April 1992 NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/9228 April 1992 NEW SECRETARY APPOINTED

View Document

28/04/9228 April 1992 REGISTERED OFFICE CHANGED ON 28/04/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/04/9224 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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