REED DESIGN AND BUILD NEWMARKET LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Registered 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 |
30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
07/01/257 January 2025 | Confirmation statement made on 2024-11-04 with no updates |
03/09/243 September 2024 | Compulsory strike-off action has been discontinued |
01/09/241 September 2024 | Micro company accounts made up to 2023-07-31 |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
06/11/236 November 2023 | Confirmation statement made on 2023-11-04 with no updates |
27/10/2327 October 2023 | Previous accounting period extended from 2023-01-31 to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
19/03/2319 March 2023 | Registration of charge 117928870006, created on 2023-02-28 |
19/03/2319 March 2023 | Registration of charge 117928870005, created on 2023-02-28 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
18/10/2218 October 2022 | Satisfaction of charge 117928870003 in full |
18/10/2218 October 2022 | Satisfaction of charge 117928870002 in full |
17/10/2217 October 2022 | Registration of charge 117928870004, created on 2022-10-13 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-01-31 |
04/11/214 November 2021 | Confirmation statement made on 2021-11-04 with no updates |
15/04/2115 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
11/11/2011 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 117928870003 |
11/11/2011 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 117928870002 |
09/11/209 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 117928870001 |
06/10/206 October 2020 | 15/09/20 STATEMENT OF CAPITAL GBP 900 |
15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/10/1915 October 2019 | DIRECTOR APPOINTED MR JOSHUA RYAN JACOBS |
28/01/1928 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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