KEN READ & SON LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewFinal Gazette dissolved following liquidation

View Document

17/09/2517 September 2025 NewFinal Gazette dissolved following liquidation

View Document

17/09/2517 September 2025 NewFinal Gazette dissolved following liquidation

View Document

17/06/2517 June 2025 Notice of move from Administration to Dissolution

View Document

20/01/2520 January 2025 Administrator's progress report

View Document

18/11/2418 November 2024 Notice of extension of period of Administration

View Document

18/07/2418 July 2024 Administrator's progress report

View Document

16/01/2416 January 2024 Administrator's progress report

View Document

07/11/237 November 2023 Registered office address changed from Blenheim Way Northfields Industrial Estate Market Deeping Peterborough PE6 8LB to 3 Field Court Gray's Inn London WC1R 5EF on 2023-11-07

View Document

19/08/2319 August 2023 Statement of administrator's proposal

View Document

19/08/2319 August 2023 Statement of affairs with form AM02SOA

View Document

26/06/2326 June 2023 Appointment of an administrator

View Document

24/03/2324 March 2023 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

25/02/2225 February 2022 Satisfaction of charge 024030010008 in full

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED DAVID NEIL CHAMPION

View Document

29/05/2029 May 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/09/1722 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

14/07/1714 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024030010008

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE JANE NICHOLLS / 22/06/2016

View Document

06/06/176 June 2017 AUDITOR'S RESIGNATION

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/09/1626 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

21/10/1521 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

04/09/154 September 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH READ / 19/06/2015

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA FELICITY ANN READ / 17/06/2015

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JANE NICHOLLS / 01/12/2013

View Document

18/07/1418 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

22/07/1322 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

11/07/1311 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 AUDITOR'S RESIGNATION

View Document

02/05/132 May 2013 AUDITOR'S RESIGNATION

View Document

20/08/1220 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/07/1225 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/10/117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/10/117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/10/117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/09/1114 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/09/1113 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/09/1113 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/07/1120 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JANE NICHOLLS / 05/03/2011

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/10/108 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

30/07/1030 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROY COURTNEY THOMPSON / 11/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA FELICITY ANN READ / 11/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH READ / 11/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK READ / 11/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JANE NICHOLLS / 11/07/2010

View Document

15/01/1015 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/08/096 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH READ / 20/08/2008

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA READ / 20/08/2008

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM GORDON

View Document

06/08/086 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH READ / 04/09/2007

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA READ / 04/09/2007

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM PAGE

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0713 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/04/05

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

03/11/043 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

29/08/0229 August 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

14/07/9914 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/9914 July 1999 SECRETARY RESIGNED

View Document

14/07/9914 July 1999 NEW SECRETARY APPOINTED

View Document

20/08/9820 August 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/08/9627 August 1996 REGISTERED OFFICE CHANGED ON 27/08/96 FROM: WEST MARSH ROAD SPALDING LINCOLNSHIRE PE11 2BE.

View Document

06/08/966 August 1996 RETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS

View Document

07/07/967 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/9531 August 1995 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 £ IC 50000/5000 20/04/95 £ SR 45000@1=45000

View Document

25/04/9525 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/04/9525 April 1995 ALTER MEM AND ARTS 20/04/95

View Document

25/04/9525 April 1995 CONVERSION OF SHARES 20/04/95

View Document

06/03/956 March 1995 ALTER MEM AND ARTS 06/11/89

View Document

06/03/956 March 1995 VARYING SHARE RIGHTS AND NAMES 06/11/89

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

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 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

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/07/9422 July 1994 RETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/09/933 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/08/933 August 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/08/933 August 1993 RETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/12/9218 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/09/9217 September 1992 RETURN MADE UP TO 11/07/92; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992 RETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS

View Document

30/08/9130 August 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

20/08/9120 August 1991 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

03/06/913 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/913 June 1991 REGISTERED OFFICE CHANGED ON 03/06/91 FROM: WEST MARSH ROAD SPALDING LINCOLNSHIRE PE11 2BB

View Document

03/06/913 June 1991 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/8911 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

15/09/8915 September 1989 NEW DIRECTOR APPOINTED

View Document

15/09/8915 September 1989 REGISTERED OFFICE CHANGED ON 15/09/89 FROM: 3 ST ANNES CLOSE SLEAFORS NG34 8AT

View Document

11/08/8911 August 1989 £ NC 1000/50000 14/07/

View Document

11/08/8911 August 1989 NC INC ALREADY ADJUSTED

View Document

11/08/8911 August 1989 ALTER MEM AND ARTS 140789

View Document

10/08/8910 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8931 July 1989 COMPANY NAME CHANGED RAPID 8588 LIMITED CERTIFICATE ISSUED ON 01/08/89

View Document

24/07/8924 July 1989 REGISTERED OFFICE CHANGED ON 24/07/89 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

11/07/8911 July 1989 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