JOHN REID & SON (ISLAY INDUSTRIES) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Unaudited abridged accounts made up to 2024-03-31 |
06/03/256 March 2025 | Confirmation statement made on 2025-02-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/07/1929 July 2019 | SAIL ADDRESS CHANGED FROM: 50 THE TERRACE TORQUAY DEVON TQ1 1DD ENGLAND |
10/05/1910 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 075148260003 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES |
04/02/194 February 2019 | PSC'S CHANGE OF PARTICULARS / JOHN REID & S0N (HOLDINGS) LIMITED / 25/01/2019 |
19/12/1819 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY REID / 23/11/2018 |
19/12/1819 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANNE REID / 23/11/2018 |
19/12/1819 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE REID / 23/11/2018 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 075148260002 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CESSATION OF JOHN ANTHONY REID AS A PSC |
28/03/1828 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN REID & S0N (HOLDINGS) LIMITED |
28/03/1828 March 2018 | CESSATION OF MARGARET ANNE REID AS A PSC |
28/03/1828 March 2018 | CESSATION OF JONATHAN MICHAEL REID AS A PSC |
16/03/1816 March 2018 | REGISTERED OFFICE CHANGED ON 16/03/2018 FROM LOUGHWOOD HOUSE LOUGHWOOD LANE DALWOOD AXMINSTER DEVON EX13 7DU |
16/03/1816 March 2018 | Registered office address changed from , Loughwood House Loughwood Lane, Dalwood, Axminster, Devon, EX13 7DU to Units 22/23 Northfields Industrial Estate Northfields Lane Brixham Devon TQ5 8UA on 2018-03-16 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/12/1714 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL REID / 12/12/2017 |
14/12/1714 December 2017 | PSC'S CHANGE OF PARTICULARS / JONATHAN MICHAEL REID / 12/12/2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
09/02/169 February 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
09/02/169 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
08/02/168 February 2016 | SAIL ADDRESS CREATED |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/02/1519 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
14/11/1414 November 2014 | 31/03/14 TOTAL EXEMPTION FULL |
14/02/1414 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/02/1319 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
19/02/1319 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL REID / 02/02/2013 |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/02/1221 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
11/01/1211 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
04/01/124 January 2012 | PREVSHO FROM 29/02/2012 TO 31/03/2011 |
05/05/115 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/02/114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN MICHAEL REID / 02/02/2011 |
02/02/112 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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