GRAHAM READER MOTOR ENGINEER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 09/09/259 September 2025 New | Total exemption full accounts made up to 2025-05-31 | 
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 | 
| 30/04/2530 April 2025 | Confirmation statement made on 2025-04-30 with updates | 
| 16/12/2416 December 2024 | Resolutions | 
| 16/12/2416 December 2024 | Memorandum and Articles of Association | 
| 13/12/2413 December 2024 | Statement of capital following an allotment of shares on 2024-11-13 | 
| 13/12/2413 December 2024 | Particulars of variation of rights attached to shares | 
| 14/11/2414 November 2024 | Total exemption full accounts made up to 2024-05-31 | 
| 13/11/2413 November 2024 | Appointment of Mr Scott Graham as a director on 2024-11-13 | 
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 | 
| 16/02/2416 February 2024 | Total exemption full accounts made up to 2023-05-31 | 
| 06/12/236 December 2023 | Appointment of Miss Charmaine Reader as a director on 2023-11-20 | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 02/05/232 May 2023 | Director's details changed for Mr Graham Reader on 2023-05-02 | 
| 02/05/232 May 2023 | Confirmation statement made on 2023-05-01 with no updates | 
| 02/05/232 May 2023 | Change of details for Mr Graham Reader as a person with significant control on 2023-05-02 | 
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 18/01/2218 January 2022 | Total exemption full accounts made up to 2021-05-31 | 
| 11/11/2111 November 2021 | Secretary's details changed for Mrs Lyn Reader on 2021-11-11 | 
| 11/11/2111 November 2021 | Director's details changed for Mr Graham Reader on 2021-11-11 | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 15/12/2015 December 2020 | 31/05/20 TOTAL EXEMPTION FULL | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES | 
| 16/04/2016 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 058067480003 | 
| 28/02/2028 February 2020 | 31/05/19 UNAUDITED ABRIDGED | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES | 
| 17/04/1917 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058067480002 | 
| 22/02/1922 February 2019 | 31/05/18 UNAUDITED ABRIDGED | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES | 
| 28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED | 
| 16/08/1716 August 2017 | REGISTERED OFFICE CHANGED ON 16/08/2017 FROM UNIT 2 BURNHAUGH INDUSTRIAL ESTATE HEXHAM NORTHUMBERLAND NE46 3HS | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | 
| 27/03/1727 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 16/05/1616 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders | 
| 14/05/1614 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / LYN GRAHAM / 14/07/2015 | 
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 17/05/1517 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders | 
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 19/05/1419 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders | 
| 14/05/1414 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 058067480002 | 
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 03/06/133 June 2013 | Annual return made up to 5 May 2013 with full list of shareholders | 
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 | 
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 31/05/1231 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders | 
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 | 
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 | 
| 26/05/1126 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders | 
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 | 
| 13/05/1013 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders | 
| 05/02/105 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 | 
| 15/07/0915 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / LYN GRAHAM / 06/05/2008 | 
| 15/07/0915 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM READER / 06/05/2008 | 
| 15/07/0915 July 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | 
| 25/03/0925 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 | 
| 30/05/0830 May 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS | 
| 01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 | 
| 11/05/0711 May 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS | 
| 08/06/068 June 2006 | REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF | 
| 08/06/068 June 2006 | SECRETARY RESIGNED | 
| 08/06/068 June 2006 | DIRECTOR RESIGNED | 
| 08/06/068 June 2006 | NEW SECRETARY APPOINTED | 
| 08/06/068 June 2006 | NEW DIRECTOR APPOINTED | 
| 05/05/065 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
 - All company documents and filing history
 - People connected with this company
 - Financial details of GRAHAM READER MOTOR ENGINEER LIMITED
 - Who controls this company?
 - Charges and Mortgages registered against company
 - The Company's website
 - Location, contact details and map
 - Related companies and people
 
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