JOHN & SYLVIA REID LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Accounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

24/04/2524 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

13/05/2413 May 2024 Accounts for a dormant company made up to 2024-04-30

View Document

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

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

25/05/2325 May 2023 Accounts for a dormant company made up to 2023-04-30

View Document

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

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

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

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-21 with updates

View Document

10/08/2110 August 2021 Director's details changed for Mr John Dominic Reid on 2021-08-03

View Document

10/08/2110 August 2021 Change of details for Mr John Dominic Reid as a person with significant control on 2021-08-03

View Document

05/05/215 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES

View Document

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

View Accounts

17/12/2017 December 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN DOMINIC REID / 28/10/2020

View Document

15/12/2015 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOMINIC REID / 28/10/2020

View Document

29/10/2029 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOMINIC REID / 28/10/2020

View Document

29/10/2029 October 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN DOMINIC REID / 28/10/2020

View Document

20/05/2020 May 2020 ACCOUNTS OF DORMANT COMPANY 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 21/04/20, NO UPDATES

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

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

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

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

View Accounts

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR

View Document

16/10/1716 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

04/11/164 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

28/04/1628 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

17/08/1517 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

07/05/157 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

03/06/143 June 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

24/05/1324 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK NR7 0HR

View Document

14/01/1314 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR SYLVIA REID

View Document

01/05/121 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM C/O PRAGER AND FENTON LLP 8TH FLOOR IMPERIAL HOUSE 15-19 KINGSWAY LONDON WC2B 6UN UNITED KINGDOM

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

12/12/1112 December 2011 SECOND FILING WITH MUD 21/04/11 FOR FORM AR01

View Document

12/12/1112 December 2011 SECOND FILING WITH MUD 21/04/10 FOR FORM AR01

View Document

10/05/1110 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOMINIC REID / 04/01/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOMINIC REID / 21/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA MARY REID / 21/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA MARY REID / 04/01/2010

View Document

22/04/1022 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY JEMMETT FOX COMPANY SERVICES LTD

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY JEMMETT FOX COMPANY SERVICES LTD

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM THE WHITE HOUSE HIGH STREET DEREHAM NORFOLK NR19 1DR

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED SYLVIA MARY REID

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED JOHN DOMINIC REID

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD JEMMETT

View Document

28/04/0928 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY JF COMPANY SERVICES LIMITED

View Document

16/06/0816 June 2008 SECRETARY APPOINTED JEMMETT FOX COMPANY SERVICES LTD

View Document

21/04/0821 April 2008 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