READ & HANMER LTD.

Company Documents

DateDescription
20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH RAMNIKLAL PATEL / 13/11/2018

View Document

07/09/187 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

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

30/08/1630 August 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

20/11/1520 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

16/11/1516 November 2015 TRANSACTION ARRANGEMENTS AND COMPANY BUSINESS 23/10/2015

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031255780002

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

03/12/143 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

23/09/1323 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

10/12/1210 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/11/1118 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/12/101 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/12/0929 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAJESH RAMNIKLAL PATEL / 14/11/2009

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 1 ESK WAY CLAYTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 3HJ

View Document

18/03/0518 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/09/0124 September 2001 ACC. REF. DATE SHORTENED FROM 30/01/01 TO 31/12/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 30/01/00

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/00

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 NEW SECRETARY APPOINTED

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: 1 EASTWAY URMSTON MANCHESTER M41 8SG

View Document

23/03/0023 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/993 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

21/11/9721 November 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

02/12/962 December 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/958 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

16/11/9516 November 1995 SECRETARY RESIGNED

View Document

14/11/9514 November 1995 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