READ AND READ LTD

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 Part of the property or undertaking no longer forms part of charge 1

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN KAVIN BELL / 03/08/2017

View Document

04/08/174 August 2017 SECRETARY'S CHANGE OF PARTICULARS / DOROTHY LINDA BELL / 03/08/2017

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 71 LATRIGG CLOSE KESWICK CUMBRIA CA12 4LF ENGLAND

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM 1 THE FORGE KESWICK CUMBRIA CA12 4NX ENGLAND

View Document

22/11/1622 November 2016 SECRETARY'S CHANGE OF PARTICULARS / DOROTHY LINDA BELL / 22/11/2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN KAVIN BELL / 22/11/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 2 THE FORGE KESWICK CUMBRIA CA12 4NX

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 52 DAVISON AVENUE WHITLEY BAY TYNE AND WEAR NE26 1SH

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/11/1312 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/03/1316 March 2013 DISS40 (DISS40(SOAD))

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN KAVIN BELL / 13/03/2013

View Document

13/03/1313 March 2013 Annual return made up to 25 October 2012 with full list of shareholders

View Document

13/03/1313 March 2013 SECRETARY'S CHANGE OF PARTICULARS / DOROTHY LINDA BELL / 13/03/2013

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 19 HEADS ROAD KESWICK CUMBRIA CA12 5EZ UNITED KINGDOM

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 147A WINDY BROWE AVENUE KESWICK CUMBRIA CA12 4JB

View Document

30/04/1230 April 2012 SECRETARY'S CHANGE OF PARTICULARS / DOROTHY LINDA BELL / 30/04/2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN KAVIN BELL / 30/04/2012

View Document

13/01/1213 January 2012 Annual return made up to 25 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/11/1015 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM SOUTHERN DALE KILN HILL BASSENTHWAITE KESWICK CUMBRIA CA12 4RG

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN KAVIN BELL / 26/07/2010

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DOROTHY LINDA BELL / 26/07/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KAVIN BELL / 25/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 25 October 2009 with full list of shareholders

View Document

29/08/0929 August 2009 SECRETARY'S CHANGE OF PARTICULARS / DOROTHY BELL / 27/08/2009

View Document

29/08/0929 August 2009 REGISTERED OFFICE CHANGED ON 29/08/2009 FROM 52 DAVISON AVENUE WHITLEY BAY TYNE AND WEAR NE26 1SH

View Document

29/08/0929 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BELL / 27/08/2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM LOW HOUSE FARM BASSENTHWAITE KESWICK CUMBRIA CA12 4RD

View Document

07/06/087 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 8 FENTON KESWICK CUMBRIA CA12 4AZ

View Document

14/03/0814 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BELL / 13/03/2008

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 112 WHITLEY RD WHITLEY BAY TYNE & WEAR NE26 2NE

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

25/10/0725 October 2007 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