READ RESOURCES LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

02/04/252 April 2025 Application to strike the company off the register

View Document

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM C/O BRINE & CO 133A AYLESBURY ROAD BIERTON AYLESBURY BUCKS HP22 5DW

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/09/1625 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/152 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/09/148 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM C/O BRINE & CO. TREEWAYS WING ROAD CUBLINGTON LEIGHTON BUZZARD BEDFORDSHIRE LU7 0LF UNITED KINGDOM

View Document

09/09/139 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RUSTYN READ / 17/08/2012

View Document

21/09/1221 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

21/09/1221 September 2012 SECRETARY'S CHANGE OF PARTICULARS / LUCINDA SHIELAGH READ / 17/08/2012

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/05/1211 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/05/1211 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM UNIT 6 PENN STREET WORKS PENN STREET AMERSHAM BUCKINGHAMSHIRE HP7 0PU

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/09/119 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/09/1021 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/09/0916 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM UNIT 2 LISLE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5SH

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/09/088 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/073 October 2007 RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS

View Document

21/09/0621 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/058 November 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/09/039 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/09/0212 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/015 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 24/08/99; CHANGE OF MEMBERS

View Document

27/09/9927 September 1999 NC INC ALREADY ADJUSTED 31/12/98

View Document

27/09/9927 September 1999 £ NC 2000/5000 31/12/98

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/11/9720 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9717 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/09/9730 September 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/10/9611 October 1996 RETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/08/9529 August 1995 RETURN MADE UP TO 24/08/95; CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

29/01/9529 January 1995 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12

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 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

09/11/949 November 1994 RETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/937 October 1993 NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 NEW SECRETARY APPOINTED

View Document

15/09/9315 September 1993 DIRECTOR RESIGNED

View Document

15/09/9315 September 1993 SECRETARY RESIGNED

View Document

24/08/9324 August 1993 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