REED DESIGN AND BUILD NEWMARKET LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewRegistered office address changed from Meddler Stud House, Meddler Stud Bury Road Kentford, Newmarket CB8 7PT United Kingdom to 3B Rosemary House Lanwades Business Park Kennett, Kentford Newmarket CB8 7PN on 2025-07-15

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-11-04 with no updates

View Document

03/09/243 September 2024 Compulsory strike-off action has been discontinued

View Document

01/09/241 September 2024 Micro company accounts made up to 2023-07-31

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

27/10/2327 October 2023 Previous accounting period extended from 2023-01-31 to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/03/2319 March 2023 Registration of charge 117928870006, created on 2023-02-28

View Document

19/03/2319 March 2023 Registration of charge 117928870005, created on 2023-02-28

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

18/10/2218 October 2022 Satisfaction of charge 117928870003 in full

View Document

18/10/2218 October 2022 Satisfaction of charge 117928870002 in full

View Document

17/10/2217 October 2022 Registration of charge 117928870004, created on 2022-10-13

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-01-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

15/04/2115 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/11/2011 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117928870003

View Document

11/11/2011 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117928870002

View Document

09/11/209 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117928870001

View Document

06/10/206 October 2020 15/09/20 STATEMENT OF CAPITAL GBP 900

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/10/1915 October 2019 DIRECTOR APPOINTED MR JOSHUA RYAN JACOBS

View Document

28/01/1928 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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