REIDMARK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM JOHN CARNEY / 15/03/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM HORTON HOUSE 5TH FLOOR EXCHANGE FLAGS LIVERPOOL L2 3PF

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/08/1027 August 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/08/1027 August 2010 27/08/10 STATEMENT OF CAPITAL GBP 17270.50

View Document

27/08/1027 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 7 WATER STREET LIVERPOOL MERSEYSIDE L2 0RD

View Document

18/05/1018 May 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ASHLEY THOMPSON / 14/03/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM JOHN CARNEY / 14/03/2010

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

28/05/0928 May 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 1 TEMPLE SQUARE 24 DALE STREET LIVERPOOL MERSEYSIDE L2 5RU

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR JULIAN JACKSON

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY HUGH LANHAM LOGGED FORM

View Document

27/03/0827 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 S-DIV 04/12/06

View Document

26/01/0726 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/0617 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/09/068 September 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/051 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 NC INC ALREADY ADJUSTED 28/02/05

View Document

28/07/0528 July 2005 £ NC 25000/1000000 28/0

View Document

19/04/0519 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

19/12/0219 December 2002 COMPANY NAME CHANGED REID MARKETING COMPANY LIMITED CERTIFICATE ISSUED ON 19/12/02

View Document

22/03/0222 March 2002 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/03/0222 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0222 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: 1 TEMPLE SQUARE 24 DALE STREET LIVERPOOL L2 5RU

View Document

16/03/0116 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/07/0020 July 2000 AUDITOR'S RESIGNATION

View Document

14/07/0014 July 2000 AUDITOR'S RESIGNATION

View Document

17/05/0017 May 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/04/003 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9917 September 1999 SECRETARY RESIGNED

View Document

17/09/9917 September 1999 NEW SECRETARY APPOINTED

View Document

23/05/9923 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: SUITE J RAINFORD HALL CRANK RAINFORD ST HELENS MERSEYSIDE WA11 7RP

View Document

25/03/9825 March 1998 NEW SECRETARY APPOINTED

View Document

25/03/9825 March 1998 SECRETARY RESIGNED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/971 April 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/01/9717 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9713 January 1997 ALTER MEM AND ARTS 20/12/96

View Document

28/11/9628 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9622 March 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

22/05/9522 May 1995 REGISTERED OFFICE CHANGED ON 22/05/95 FROM: ABBEY HOUSE 2 MOOR STREET ORMSKIRK LANCASHIRE

View Document

22/05/9522 May 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 REGISTERED OFFICE CHANGED ON 01/03/95 FROM: 60 MOOR STREET ORMSKIRK LANCASHIRE L39 2AW

View Document

21/02/9521 February 1995 CAP 15,000 10/02/95

View Document

21/02/9521 February 1995 £ NC 10000/25000 10/02/95

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/04/9420 April 1994 RETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 14/03/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/05/9313 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/04/934 April 1993 £ NC 1000/10000 31/03/93

View Document

04/04/934 April 1993 £9900 31/03/93

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/07/9210 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/04/923 April 1992 RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991 RETURN MADE UP TO 14/03/91; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 REGISTERED OFFICE CHANGED ON 24/09/91 FROM: 61 RYDER CRESCENT AUGHTON ORMSKIRK LANCS L3 95E

View Document

16/09/9116 September 1991 RETURN MADE UP TO 14/03/90; NO CHANGE OF MEMBERS

View Document

05/09/915 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

13/08/9013 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/03/8930 March 1989 EXEMPTION FROM APPOINTING AUDITORS 280289

View Document

30/03/8930 March 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

04/01/884 January 1988 WD 30/11/87 AD 18/11/87--------- £ SI 98@1=98 £ IC 2/100

View Document

04/12/874 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/11/8718 November 1987 SECRETARY RESIGNED

View Document

06/11/876 November 1987 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