READING PRIDE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

23/11/2423 November 2024 Termination of appointment of Paul Kevin Britt as a director on 2024-11-01

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

25/02/2425 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MS SOPHIA ALEXANDRA JAMES

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MS SARAH-JANE ELIZABETH HACKER

View Document

01/06/181 June 2018 NOTIFICATION OF PSC STATEMENT ON 31/05/2018

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/09/1712 September 2017 CESSATION OF ANDREW TIMOTHY ADAMS AS A PSC

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILLIP RUSSELL / 11/09/2017

View Document

12/09/1712 September 2017 CESSATION OF KIRSTEN RUTH BAYES AS A PSC

View Document

12/09/1712 September 2017 CESSATION OF PAUL BRITT AS A PSC

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR PAUL KEVIN BRITT

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MS KIRSTEN RUTH BAYES

View Document

19/08/1719 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR MICHAEL PHILLIP RUSSELL

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY LAURENCE O'MEARA

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/02/1615 February 2016 11/02/16 NO MEMBER LIST

View Document

18/01/1618 January 2016 SECRETARY APPOINTED MR LAURENCE O'MEARA

View Document

26/12/1526 December 2015 APPOINTMENT TERMINATED, SECRETARY DAVID JONES

View Document

26/12/1526 December 2015 REGISTERED OFFICE CHANGED ON 26/12/2015 FROM PO BOX PO BOX 810 READING PRIDE PO BOX 8106 READING BERKSHIRE RG30 9FA ENGLAND

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM C/O SOUTH STREET ARTS CENTRE 21 SOUTH STREET READING BERKSHIRE RG1 4QU

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/03/1531 March 2015 11/02/15 NO MEMBER LIST

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM C/O READING PRIDE INTERNATIONAL HOUSE 221 BOW ROAD LONDON E3 2SJ

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/03/145 March 2014 11/02/14 NO MEMBER LIST

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR ANDREW TIMOTHY ADAMS

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR LAURENCE O'MEARA

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/02/1312 February 2013 11/02/13 NO MEMBER LIST

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/04/122 April 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

12/03/1212 March 2012 SECRETARY APPOINTED MR DAVID SELWYN JONES

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, SECRETARY PAUL BRITT

View Document

09/03/129 March 2012 11/02/12 NO MEMBER LIST

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM C/O READING PRIDE 32 CHAMOMILE GARDENS FARNBOROUGH HAMPSHIRE GU14 9XZ ENGLAND

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR LAURENCE MICHAEL O'MEARA

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR LORNA MCARDLE

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM ELMWOOD HOUSE 206 TILEHURST ROAD READING BERKSHIRE RG30 2LY

View Document

20/05/1120 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

27/04/1127 April 2011 11/02/11 NO MEMBER LIST

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORNA MCARDLE / 20/11/2009

View Document

21/05/1021 May 2010 11/02/10 NO MEMBER LIST

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/10/0921 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

26/09/0926 September 2009 CURRSHO FROM 30/11/2009 TO 31/10/2009

View Document

16/06/0916 June 2009 CURRSHO FROM 28/02/2010 TO 30/11/2009

View Document

11/06/0911 June 2009 SECRETARY APPOINTED MR PAUL BRITT

View Document

11/06/0911 June 2009 ANNUAL RETURN MADE UP TO 11/02/09

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY WARREN FELLOWS

View Document

11/05/0911 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 363 CURIE AVENUE HARWELL CAMPUS OXFORDSHIRE OX11 0QQ

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

04/03/084 March 2008 ANNUAL RETURN MADE UP TO 11/02/08

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: PO BOX 7343, 6 RICHARDSON CLOSE TADLEY HAMPSHIRE RG26 9BB

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

13/02/0713 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0712 February 2007 ANNUAL RETURN MADE UP TO 11/02/07

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: READING PRIDE LTD, 171 BEECHAM ROAD, READING BERKSHIRE RG30 2RB

View Document

26/10/0626 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

09/05/069 May 2006 ANNUAL RETURN MADE UP TO 11/02/06

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 ANNUAL RETURN MADE UP TO 11/02/05

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

26/02/0526 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0526 February 2005 NEW DIRECTOR APPOINTED

View Document

26/02/0526 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05 FROM: 171 BEACHAM ROAD READING BERKSHIRE RG30 2RB

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: READING PRIDE LTD, 171 BEACHAM ROAD, READING BERKSHIRE RG30 2RB

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 35 - 39 LONDON STREET READING BERKSHIRE RG1 4PS

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0420 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 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