P.J. READ (BUILDING SERVICES) LIMITED

Company Documents

DateDescription
12/11/2212 November 2022 Final Gazette dissolved following liquidation

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

18/12/1918 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

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

View Accounts

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

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

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/12/1311 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/12/1311 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/12/1311 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/12/1311 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/07/126 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN READ / 25/07/2011

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN READ / 25/07/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALAN SHIRLEY / 25/07/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MCGREGOR READ / 25/07/2011

View Document

13/07/1113 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 S386 DISP APP AUDS 17/10/06

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/077 March 2007 S366A DISP HOLDING AGM 17/10/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 NC INC ALREADY ADJUSTED 10/07/03

View Document

09/08/039 August 2003 £ NC 120000/130000 10/07/03

View Document

09/08/039 August 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/08/022 August 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/08/0121 August 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 NC INC ALREADY ADJUSTED 16/03/01

View Document

25/07/0125 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/07/0125 July 2001 £ NC 100000/120000 16/03/01

View Document

10/03/0110 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/009 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/07/9721 July 1997 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/08/9613 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/07/9612 July 1996 RETURN MADE UP TO 03/07/96; NO CHANGE OF MEMBERS

View Document

21/03/9621 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9621 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/957 August 1995 RETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/08/949 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/949 August 1994 RETURN MADE UP TO 03/07/94; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/06/9423 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/06/9423 June 1994 £ NC 5000/100000 28/03/94

View Document

23/06/9423 June 1994 NC INC ALREADY ADJUSTED 28/03/94

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 DIRECTOR RESIGNED

View Document

21/08/9321 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9315 July 1993 RETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/10/929 October 1992 DIRECTOR RESIGNED

View Document

02/10/922 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/08/9220 August 1992 RETURN MADE UP TO 03/07/92; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/07/9127 July 1991 RETURN MADE UP TO 03/07/91; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9018 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/07/9018 July 1990 RETURN MADE UP TO 03/07/90; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/07/8924 July 1989 REGISTERED OFFICE CHANGED ON 24/07/89 FROM: 2 ALL SAINTS ROAD KINGS HEATH BIRMINGHAM B14 7LL

View Document

19/06/8919 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8927 April 1989 NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/12/8828 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8821 October 1988 REGISTERED OFFICE CHANGED ON 21/10/88 FROM: 16 FOUNTAIN ROAD EDGBASTON BIRMINGHAM 16

View Document

05/09/885 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/8712 August 1987 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/03/8720 March 1987 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/10/8613 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/864 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

04/06/864 June 1986 RETURN MADE UP TO 12/06/85; FULL LIST OF MEMBERS

View Document

20/03/8420 March 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • T C METALWORX LIMITED


  • 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