READ MOTOR GROUP LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Registration of charge 071102980002, created on 2025-06-20

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

20/12/2420 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

03/01/243 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

01/10/211 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

08/07/198 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

14/08/1814 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MICHAEL READ

View Document

01/08/171 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

02/10/162 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

21/12/1521 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM READ HYUNDAI RAILWAY STREET GRIMSBY SOUTH HUMBERSIDE DN32 7BN

View Document

05/08/155 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

15/01/1515 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

18/06/1418 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 COMPANY NAME CHANGED READ AUTOMOTIVE HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/06/14

View Document

02/05/142 May 2014 CHANGE OF NAME 25/04/2014

View Document

02/05/142 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1414 January 2014 REDUCE ISSUED CAPITAL 19/12/2013

View Document

14/01/1414 January 2014 SOLVENCY STATEMENT DATED 12/12/13

View Document

14/01/1414 January 2014 14/01/14 STATEMENT OF CAPITAL GBP 10000

View Document

14/01/1414 January 2014 STATEMENT BY DIRECTORS

View Document

10/01/1410 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

03/05/133 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

09/01/139 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

26/07/1226 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE READ / 21/12/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID READ / 21/12/2010

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE READ / 21/12/2010

View Document

04/01/114 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 19 VAUGHAN AVENUE GRIMSBY SOUTH HUMBERSIDE DN32 8QB

View Document

17/05/1017 May 2010 17/03/10 STATEMENT OF CAPITAL GBP 170000

View Document

02/03/102 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

28/01/1028 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1028 January 2010 05/01/10 STATEMENT OF CAPITAL GBP 100

View Document

28/01/1028 January 2010 COMPANY NAME CHANGED READ AUTOMOTIVES HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/01/10

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MICHAEL DAVID READ

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED NICOLA JANE READ

View Document

21/01/1021 January 2010 SECRETARY APPOINTED NICOLA JANE READ

View Document

21/12/0921 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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