THE GREATER READING OMNIBUS COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Resolutions

View Document

06/01/256 January 2025 Memorandum and Articles of Association

View Document

04/09/244 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

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

View Accounts

08/12/238 December 2023 Director's details changed for Mr Laurence Sebastian Jenkins on 2023-12-01

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Appointment of Mr Laurence Sebastian Jenkins as a director on 2023-07-17

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

15/05/2315 May 2023 Appointment of Mr Laurence Sebastian Jenkins as a secretary on 2022-05-01

View Document

15/05/2315 May 2023 Termination of appointment of Anthony Kenneth Pettitt as a secretary on 2022-05-31

View Document

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

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/01/2229 January 2022 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

08/12/208 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

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

View Accounts

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD WILLIAMS / 25/07/2019

View Document

10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

10/07/1910 July 2019 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

16/01/1916 January 2019 SECRETARY APPOINTED MR ANTHONY KENNETH PETTITT

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, SECRETARY NORMAN FRYER-SAXBY

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR ROBERT EDWARD WILLIAMS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIJN GILBERT

View Document

27/06/1827 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

07/04/167 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/05/1527 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

20/04/1520 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES FREEMAN

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR MARTIJN LEE GILBERT

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

20/05/1420 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

17/04/1317 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

13/04/1213 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

04/05/114 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

14/06/1014 June 2010 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES CARNEY

View Document

19/04/1019 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MR JAMES DAVID FERDINAND FREEMAN

View Document

16/04/1016 April 2010 SECRETARY APPOINTED MR NORMAN SIDNEY FRYER-SAXBY

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY JAMES CARNEY

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY JAMES CARNEY

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

11/08/0711 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

11/02/0311 February 2003 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

28/01/0328 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 EXEMPTION FROM APPOINTING AUDITORS 05/04/00

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/05/9924 May 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

05/06/985 June 1998 SECRETARY RESIGNED

View Document

05/06/985 June 1998 REGISTERED OFFICE CHANGED ON 05/06/98 FROM: MARRINER HOUSE 5 SYCAMORE DRIVE HAMPTON PARK SALISBURY SP1 3GZ

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 RETURN MADE UP TO 07/04/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9722 April 1997 RETURN MADE UP TO 07/04/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

02/12/962 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/9629 November 1996 REGISTERED OFFICE CHANGED ON 29/11/96 FROM: THE HAWTHORNS 24 TONGDEAN RISE BRIGHTON BN1 5JG

View Document

07/11/967 November 1996 RESCINDING FORM 882R

View Document

14/07/9614 July 1996 £ NC 100000/500000 22/07/95

View Document

14/07/9614 July 1996 NC INC ALREADY ADJUSTED 22/07/95

View Document

02/05/962 May 1996 RETURN MADE UP TO 07/04/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 07/04/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/94

View Document

24/01/9524 January 1995 EXEMPTION FROM APPOINTING AUDITORS 13/04/94

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

07/09/947 September 1994 NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/05

View Document

28/07/9428 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9428 April 1994 DIV SHARES 13/04/94

View Document

28/04/9428 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9422 April 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 REGISTERED OFFICE CHANGED ON 12/04/94

View Document

12/04/9412 April 1994 RETURN MADE UP TO 07/04/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

11/04/9411 April 1994 £ NC 1000/100000 04/04

View Document

24/03/9424 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9426 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9426 February 1994 £ NC 100/1000 09/02/9

View Document

26/02/9426 February 1994 NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 COMPANY NAME CHANGED BERENGARIA LIMITED CERTIFICATE ISSUED ON 23/02/94

View Document

07/04/937 April 1993 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