REYNOLDS & READ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/04/2417 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

16/01/2416 January 2024 Director's details changed for Mr Paul Read on 2024-01-16

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/01/2231 January 2022 Director's details changed for Mr Kieron Read on 2022-01-24

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/05/2114 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON READ / 23/03/2021

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON READ / 21/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CESSATION OF KIERON READ AS A PSC

View Document

04/02/194 February 2019 CESSATION OF PAUL READ AS A PSC

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R AND R HOLDINGS SOUTHERN LIMITED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

08/01/178 January 2017 REGISTERED OFFICE CHANGED ON 08/01/2017 FROM BLACKWATER GARAGE BLACKWATER NEWPORT ISLE OF WIGHT PO30 3BQ

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON READ / 06/01/2017

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL READ / 06/01/2017

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON READ / 18/02/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL READ / 18/02/2016

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON READ / 21/12/2015

View Document

21/12/1521 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / KIERON READ / 09/12/2014

View Document

05/01/155 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/12/1320 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/01/132 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KIERON READ / 03/01/2012

View Document

04/01/124 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, SECRETARY CARINA FARRER

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KIERON READ / 13/12/2010

View Document

12/01/1112 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/12/0915 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL READ / 01/10/2009

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 SECRETARY'S CHANGE OF PARTICULARS / CARINA FARRER / 31/01/2008

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / KIERON READ / 31/01/2008

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 £ IC 100/72 01/08/07 £ SR 28@1=28

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/072 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: BLACKWATER GARAGE NEWPORT ISLE OF WIGHT PO30 3BQ

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/05/0411 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

27/12/0127 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

16/01/0116 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/07/00

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 SECRETARY RESIGNED

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

14/12/9914 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