JOHN REID & SONS(STRUCSTEEL)LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

13/01/2513 January 2025 Termination of appointment of Byron David Yates as a director on 2024-11-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

05/12/245 December 2024 Full accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Appointment of Mr Byron David Yates as a director on 2024-06-10

View Document

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

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

10/07/2310 July 2023 Full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 All of the property or undertaking has been released from charge 006177730004

View Document

30/05/2330 May 2023 Registration of charge 006177730006, created on 2023-05-26

View Document

31/03/2331 March 2023 Termination of appointment of Dario Giovanni Di Felice as a director on 2023-03-31

View Document

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

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

28/04/2228 April 2022 Resolutions

View Document

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

View Accounts

28/03/2228 March 2022 Memorandum and Articles of Association

View Document

04/02/224 February 2022 Registration of charge 006177730005, created on 2022-01-27

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MRS DONNA ELLEN MAY CAMPO

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, SECRETARY JOHN SINKINSON

View Document

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

View Accounts

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD HANSON

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR SIMON PETER CAMPBELL MORGAN

View Document

03/12/193 December 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 006177730004

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REID

View Document

29/10/1929 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006177730004

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR RICHARD WILLIAM HANSON

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

15/11/1715 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN REID

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER BOYD / 10/01/2017

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN REID / 10/01/2017

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/05/1610 May 2016 SECRETARY APPOINTED JOHN MILES SINKINSON

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, SECRETARY JOHN SINKINSON

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER BOYD / 03/05/2016

View Document

12/01/1612 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/02/1511 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR TIMOTHY PETER COOK

View Document

25/02/1425 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

22/10/1322 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/02/1322 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN REID / 04/02/2012

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES REID / 04/02/2012

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER BOYD / 04/02/2012

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN REID / 04/02/2012

View Document

17/02/1217 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN MILES SINKINSON / 04/02/2012

View Document

17/02/1217 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/01/1226 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/11/1115 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROLLO REID / 01/01/2011

View Document

10/02/1110 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/10/1014 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/03/102 March 2010 SAIL ADDRESS CREATED

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER BOYD / 04/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN REID / 04/02/2010

View Document

02/03/102 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/03/102 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER REID / 05/08/2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/03/084 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BOYD / 17/12/2007

View Document

26/11/0726 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 NC INC ALREADY ADJUSTED 31/03/07

View Document

16/04/0716 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 £ NC 50000/1000000 31/0

View Document

02/03/072 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 £ NC 50000/45490 11/10/04

View Document

18/10/0418 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0412 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED

View Document

10/09/0310 September 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

05/12/025 December 2002 SECTION 394

View Document

06/03/026 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 RETURN MADE UP TO 04/02/98; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 04/02/97; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 04/02/96; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

08/03/958 March 1995 RETURN MADE UP TO 04/02/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

04/05/944 May 1994 REGISTERED OFFICE CHANGED ON 04/05/94 FROM: 32 MILL ROAD CHRISTCHURCH HANTS BH23 2LT

View Document

25/02/9425 February 1994 RETURN MADE UP TO 04/02/94; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 RETURN MADE UP TO 04/02/93; NO CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/02/9227 February 1992 RETURN MADE UP TO 04/02/92; NO CHANGE OF MEMBERS

View Document

01/08/911 August 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

04/02/914 February 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

04/02/914 February 1991 RETURN MADE UP TO 04/02/91; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 RETURN MADE UP TO 13/02/90; NO CHANGE OF MEMBERS

View Document

15/02/9015 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/02/8918 February 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

18/02/8918 February 1989 RETURN MADE UP TO 07/02/89; NO CHANGE OF MEMBERS

View Document

23/02/8823 February 1988 RETURN MADE UP TO 01/02/88; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 NEW DIRECTOR APPOINTED

View Document

23/02/8823 February 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

13/03/8713 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

13/03/8713 March 1987 RETURN MADE UP TO 10/02/87; FULL LIST OF MEMBERS

View Document

05/07/795 July 1979 ALTER MEM AND ARTS

View Document

05/10/705 October 1970 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/10/70

View Document

31/12/5831 December 1958 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