REID ARCHITECTS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Liquidators' statement of receipts and payments to 2025-02-14

View Document

09/01/259 January 2025 Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-09

View Document

28/02/2428 February 2024 Statement of affairs

View Document

22/02/2422 February 2024 Appointment of a voluntary liquidator

View Document

22/02/2422 February 2024 Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 2024-02-22

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/07/2130 July 2021 Termination of appointment of Patricia Anne Reid as a director on 2021-07-20

View Document

30/07/2130 July 2021 Appointment of Mr Simon Craig Reid as a secretary on 2021-07-20

View Document

30/07/2130 July 2021 Cessation of Patricia Anne Reid as a person with significant control on 2021-07-20

View Document

30/07/2130 July 2021 Termination of appointment of Patricia Anne Reid as a secretary on 2021-07-20

View Document

30/07/2130 July 2021 Registered office address changed from Fairbairn 72 Sackville Street Manchester M1 3NJ to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 2021-07-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/03/2116 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/05/2019 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/09/151 September 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/08/145 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/08/1315 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/08/1214 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

06/03/126 March 2012 SECOND FILING WITH MUD 25/07/11 FOR FORM AR01

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/02/127 February 2012 04/10/10 STATEMENT OF CAPITAL GBP 101

View Document

08/08/118 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CRAIG REID / 25/07/2010

View Document

23/08/1023 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE REID / 25/07/2010

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE REID / 25/07/2010

View Document

07/04/107 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY PATRICIA REID

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED MRS PATRICIA ANNE REID

View Document

27/03/0827 March 2008 SECRETARY APPOINTED MRS PATRICIA ANNE REID

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM, 10 LITTLE LEVER STREET, MANCHESTER, M1 1HR

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM: 12 LITTLE LEVER STREET, MANCHESTER, LANCASHIRE M1 1HR

View Document

30/09/0430 September 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/07/03

View Document

16/01/0416 January 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 24/07/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/07/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 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