REID LIFTING LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewFull accounts made up to 2025-04-30

View Document

28/02/2528 February 2025 Registration of charge 038966520006, created on 2025-02-28

View Document

28/02/2528 February 2025 Satisfaction of charge 038966520005 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 038966520004 in full

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

21/09/2421 September 2024 Full accounts made up to 2024-04-30

View Document

29/02/2429 February 2024 Memorandum and Articles of Association

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

15/02/2415 February 2024 Registration of charge 038966520005, created on 2024-02-08

View Document

18/01/2418 January 2024 Accounts for a small company made up to 2023-04-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

17/01/2317 January 2023 Accounts for a small company made up to 2022-04-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

15/02/2215 February 2022 Confirmation statement made on 2021-10-15 with no updates

View Document

21/01/2221 January 2022 Accounts for a small company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/01/215 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BATTERSBY

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/02/2013 February 2020 CESSATION OF NICHOLAS PAUL BATTERSBY AS A PSC

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

05/02/205 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR SIMON LUKE

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038966520004

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA DAVIES

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, SECRETARY ELISABETA BATTERSBY

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOAN JONES

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR ELISABETA BATTERSBY

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WOODHOUSE

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

11/12/1811 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038966520002

View Document

11/12/1811 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038966520003

View Document

27/09/1827 September 2018 20/12/08 FULL LIST AMEND

View Document

28/08/1828 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

23/08/1823 August 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/12/13

View Document

23/08/1823 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/02/2017

View Document

23/08/1823 August 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/12/09

View Document

23/08/1823 August 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/12/10

View Document

23/08/1823 August 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/12/11

View Document

23/08/1823 August 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/12/12

View Document

23/08/1823 August 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/12/14

View Document

23/08/1823 August 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/02/15

View Document

23/08/1823 August 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/02/16

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL BATTERSBY / 06/04/2016

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038966520003

View Document

15/09/1715 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN RICKARDS

View Document

02/05/172 May 2017 DIRECTOR APPOINTED ELISABETA BATTERSBY

View Document

02/05/172 May 2017 DIRECTOR APPOINTED ANTON WOODHOUSE

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MRS EMMA SIAN OWEN DAVIES

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP ELLIS

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM UNIT 1 SEVERNLINK NEWHOUSE FARM INDUSTRIAL ESTATE CHEPSTOW MONMOUTHSHIRE NP16 6UN

View Document

01/03/161 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MRS JOAN EILEEN JONES

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038966520002

View Document

02/02/152 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/03/1427 March 2014 SUB DIVISION OF SHARES/INCREASE AUTHORISED SHARE CAPITAL/APPROVE SHARE OPTION PLAN 12/07/2008

View Document

27/03/1427 March 2014 S-DIV

View Document

16/01/1416 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/12/1220 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/12/1120 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

26/01/1126 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

20/12/1020 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/01/105 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ELLIS / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RICKARDS / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL BATTERSBY / 22/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ELISABETA BATTERSBY / 20/10/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM UNIT 3 BULWARK BUSINESS PARK BULWARK ROAD CHEPSTOW MONMOUTHSHIRE NP16 5JG

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED MR PHILLIP ELLIS

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED MR KEVIN RICKARDS

View Document

20/12/0720 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/01/0620 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: OLD BELL CHAMBERS BANK STREET CHEPSTOW GWENT NP16 5EN

View Document

12/05/0312 May 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

15/10/0115 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

08/10/018 October 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 30/04/00

View Document

12/02/0112 February 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

09/02/019 February 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0011 January 2000 SECRETARY RESIGNED

View Document

20/12/9920 December 1999 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