REIDS PLAYGROUND MAINTENANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Confirmation statement made on 2025-05-16 with updates |
03/06/253 June 2025 New | Director's details changed for Mr Mark Paterson Reid on 2025-05-25 |
03/06/253 June 2025 New | Cessation of Werner Michael Reid as a person with significant control on 2019-07-19 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-16 with no updates |
17/05/2417 May 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
06/06/236 June 2023 | Total exemption full accounts made up to 2023-02-28 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-16 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/08/203 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
20/05/1920 May 2019 | SECRETARY APPOINTED MS JEMMA LOUISE ANNETTS-REID |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
01/06/181 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/05/1723 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/05/1625 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
19/05/1519 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
20/05/1420 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
17/06/1317 June 2013 | APPOINTMENT TERMINATED, SECRETARY KAYLEIGH WILKINSON |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
30/05/1330 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
06/06/126 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/05/1117 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
20/05/1020 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
29/06/0929 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
20/05/0920 May 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
04/12/084 December 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 |
26/02/0826 February 2008 | ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 28/02/2008 |
20/02/0820 February 2008 | NEW DIRECTOR APPOINTED |
13/06/0713 June 2007 | SECRETARY'S PARTICULARS CHANGED |
13/06/0713 June 2007 | REGISTERED OFFICE CHANGED ON 13/06/07 FROM: COBALT HOUSE, 108 GYPSY LANE KETTERING NORTHAMPTONSHIRE NN16 8UB |
13/06/0713 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
16/05/0716 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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