READ LIMITED



Company Documents

DateDescription
02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

30/12/2130 December 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/07/1530 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

24/04/1524 April 2015 SECRETARY APPOINTED MR STEPHEN ANGUS

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT MIDDLETON

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT MIDDLETON

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/07/147 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR JOHN PHILIP PICKERING

View Document

01/08/131 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

09/01/139 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/08/121 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/08/1111 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/08/1013 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE MIDDLETON / 28/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DONALD READ FOTHERGILL / 28/07/2010

View Document

13/08/1013 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GEORGE MIDDLETON / 28/07/2010

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 AUDITOR'S RESIGNATION

View Document

29/01/0229 January 2002 AUDITOR'S RESIGNATION

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 NEW SECRETARY APPOINTED

View Document

14/04/0114 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/0127 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/019 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/018 January 2001 ADOPT ARTICLES 06/12/00

View Document

31/12/0031 December 2000 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

22/12/0022 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0022 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0022 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0022 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0022 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0022 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0022 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0022 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document



13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 COMPANY NAME CHANGED READ HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/12/00

View Document

11/12/0011 December 2000 COMPANY NAME CHANGED READ HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/12/00; RESOLUTION PASSED ON 11/12/00

View Document

04/12/004 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0011 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0011 October 2000 ALTER ARTICLES 03/10/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

31/12/9931 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9919 January 1999 ALTER MEM AND ARTS 08/01/99

View Document

31/12/9831 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

21/08/9821 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/9821 August 1998 ALTER MEM AND ARTS 30/07/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 28/07/98; CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 RETURN MADE UP TO 28/07/98; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9812 August 1998 ADOPT MEM AND ARTS 30/07/98

View Document

31/12/9731 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 REGISTERED OFFICE CHANGED ON 13/03/97 FROM: GLOBE ELEVATOR WORKS PO BOX 19 STOCKTON-ON-TEES TS20 2AD

View Document

13/03/9713 March 1997 REGISTERED OFFICE CHANGED ON 13/03/97 FROM: G OFFICE CHANGED 13/03/97 GLOBE ELEVATOR WORKS PO BOX 19 STOCKTON-ON-TEES TS20 2AD

View Document

31/12/9631 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

01/10/961 October 1996 COMPANY NAME CHANGED PICKERINGS LIMITED CERTIFICATE ISSUED ON 02/10/96

View Document

28/08/9628 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/08/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 28/07/96; CHANGE OF MEMBERS

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 28/07/95; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 AUDITOR'S RESIGNATION

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

31/12/9431 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

27/10/9427 October 1994 AUDITOR'S RESIGNATION

View Document

15/08/9415 August 1994 RETURN MADE UP TO 28/07/94; CHANGE OF MEMBERS

View Document

31/12/9331 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 28/07/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 DIRECTOR RESIGNED

View Document

31/12/9231 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

12/10/9212 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9230 September 1992 REGISTERED OFFICE CHANGED ON 30/09/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 28/07/92; CHANGE OF MEMBERS

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/11/9114 November 1991 NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 RETURN MADE UP TO 28/07/91; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 NEW DIRECTOR APPOINTED

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/11/9012 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/905 October 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/12/8931 December 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

03/11/893 November 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 ALTER MEM AND ARTS 140789

View Document

31/12/8831 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

16/11/8816 November 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 DIRECTOR RESIGNED

View Document

26/07/8826 July 1988 ALTER MEM AND ARTS 300688

View Document

26/07/8826 July 1988 ALTER MEM AND ARTS 300688

View Document

26/07/8826 July 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 300688

View Document

26/07/8826 July 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 300688

View Document

31/12/8731 December 1987 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/11/874 November 1987 RETURN MADE UP TO 14/08/87; NO CHANGE OF MEMBERS

View Document

30/09/8730 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/8631 December 1986 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

04/11/864 November 1986 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document

31/12/8531 December 1985 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

01/01/001 January 1900 CERTIFICATE OF INCORPORATION

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