STEVE REID AUTOBODY LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-06-18 with no updates |
07/03/257 March 2025 | Total exemption full accounts made up to 2024-06-30 |
25/07/2425 July 2024 | Confirmation statement made on 2024-06-18 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
24/07/2324 July 2023 | Confirmation statement made on 2023-06-18 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-06-30 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
22/07/2122 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/03/1911 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
17/01/1917 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY GROUNDWATER |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/07/165 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
25/06/1525 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/06/1418 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
19/03/1419 March 2014 | 19/03/14 STATEMENT OF CAPITAL GBP 100 |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/07/1316 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
25/06/1225 June 2012 | APPOINTMENT TERMINATED, SECRETARY MACKINNONS SOLICITORS |
25/06/1225 June 2012 | REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 14 CARDEN PLACE ABERDEEN AB10 1UR SCOTLAND |
25/06/1225 June 2012 | DIRECTOR APPOINTED BARRY GROUNDWATER |
25/06/1225 June 2012 | DIRECTOR APPOINTED STEVEN REID |
25/06/1225 June 2012 | SECRETARY APPOINTED LEIGH KEITH |
25/06/1225 June 2012 | APPOINTMENT TERMINATED, DIRECTOR CHARLES SCOTT |
18/06/1218 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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