MARK READMAN DECORATORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2023-12-30

View Document

21/11/2421 November 2024 Registered office address changed from Ss Tax Consultancy Ltd Oxford House Oxford Row Leeds LS1 3BE United Kingdom to Brendon Lodge School Lane Collingham Wetherby LS22 5BD on 2024-11-21

View Document

09/02/249 February 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2323 February 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-30

View Document

31/12/2131 December 2021 Compulsory strike-off action has been discontinued

View Document

31/12/2131 December 2021 Compulsory strike-off action has been discontinued

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

31/12/2031 December 2020 CURRSHO FROM 31/12/2019 TO 30/12/2019

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM C/O MALCOLM JONES & CO WEST HILL HOUSE ALLERTON HILL CHAPEL ALLERTON LEEDS LS7 3QB

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 96 LIDGETT LANE LEEDS WEST YORKSHIRE LS8 1HR

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/12/1319 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1020 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK READMAN / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LESLEY READMAN / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/12/0728 December 2007 RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0724 October 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/01/072 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 43 BROOMHILL DRIVE LEEDS WEST YORKSHIRE LS17 6JW

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

30/01/0430 January 2004 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 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