MULLINS (READING) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/10/251 October 2025 New | Confirmation statement made on 2025-10-01 with updates |
14/05/2514 May 2025 | Termination of appointment of Jacqueline Mullins as a secretary on 2025-05-13 |
14/05/2514 May 2025 | Termination of appointment of Jacqueline Mullins as a director on 2025-05-13 |
14/05/2514 May 2025 | Termination of appointment of Michael Leslie Edward Mullins as a director on 2025-05-13 |
14/05/2514 May 2025 | Notification of Victoria Sheridan-Barnhill as a person with significant control on 2025-04-11 |
14/05/2514 May 2025 | Director's details changed for Mrs Victoria Sheridan on 2025-05-12 |
14/05/2514 May 2025 | Cessation of Michael Leslie Edward Mullins as a person with significant control on 2025-05-13 |
13/05/2513 May 2025 | Appointment of Mrs Victoria Sheridan as a director on 2025-05-12 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
01/10/241 October 2024 | Notification of Michael Mullins as a person with significant control on 2021-04-26 |
01/10/241 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
01/07/241 July 2024 | Micro company accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
10/01/2310 January 2023 | Micro company accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
01/10/221 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
16/02/2216 February 2022 | Micro company accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with updates |
01/10/211 October 2021 | Cessation of Jacqueline Mullins as a person with significant control on 2021-04-26 |
24/06/2124 June 2021 | Registered office address changed from 42 White Lodge Close Tilehurst Reading RG31 6YT to 37 Martins Lane Dorchester-on-Thames Wallingford Oxfordshire OX10 7JE on 2021-06-24 |
14/06/2114 June 2021 | Director's details changed for Jacqueline Mullins on 2020-12-17 |
14/06/2114 June 2021 | Change of details for Mr Michael Leslie Edward Mullins as a person with significant control on 2020-12-17 |
14/06/2114 June 2021 | Change of details for Mr Michael Leslie Edward Mullins as a person with significant control on 2020-12-17 |
14/06/2114 June 2021 | Change of details for Mrs Jacqueline Mullins as a person with significant control on 2020-12-17 |
14/06/2114 June 2021 | Secretary's details changed for Jacqueline Mullins on 2020-12-17 |
14/06/2114 June 2021 | Director's details changed for Jacqueline Mullins on 2020-12-17 |
14/06/2114 June 2021 | Director's details changed for Mr Michael Leslie Edward Mullins on 2020-12-17 |
12/01/2112 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
01/10/201 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
07/01/197 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
09/03/189 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
18/10/1718 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MULLINS |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
27/10/1527 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
08/06/158 June 2015 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 20 WHITE LODGE CLOSE TILEHURST READING BERKSHIRE RG31 6YT |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
23/10/1423 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
09/01/149 January 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
25/10/1325 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
16/10/1216 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
19/10/1119 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
25/10/1025 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
28/10/0928 October 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE EDWARD MULLINS / 15/10/2009 |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MULLINS / 15/10/2009 |
25/02/0925 February 2009 | 30/11/08 TOTAL EXEMPTION FULL |
17/10/0817 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07 |
05/11/075 November 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 |
13/12/0613 December 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
01/08/061 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 |
05/12/055 December 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
05/12/055 December 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/02/0511 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 |
28/10/0428 October 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
28/10/0428 October 2004 | REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 42 ST MICHAELS ROAD TILEHURST READING RG30 4RP |
19/05/0419 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 |
28/04/0428 April 2004 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03 |
29/10/0329 October 2003 | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
15/10/0215 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/10/0215 October 2002 | SECRETARY RESIGNED |
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