REED INSULATION LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

19/12/2419 December 2024 Registered office address changed from Unit 2 Riverside Court Cupar Fife KY15 5JY to Old Kemback Primary School Kemback Cupar Fife KY15 5TS on 2024-12-19

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, LLP MEMBER LIAM HAWORTH

View Document

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

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 LLP MEMBER APPOINTED MR LIAM VINCENT HAWORTH

View Document

20/05/1620 May 2016 LLP MEMBER APPOINTED MR ADAM ANTHONY BURNS

View Document

31/03/1631 March 2016 ANNUAL RETURN MADE UP TO 20/03/16

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 ANNUAL RETURN MADE UP TO 20/03/15

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/03/1421 March 2014 ANNUAL RETURN MADE UP TO 20/03/14

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/03/1322 March 2013 ANNUAL RETURN MADE UP TO 20/03/13

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 ANNUAL RETURN MADE UP TO 20/03/12

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LISA BURNS / 08/04/2011

View Document

08/04/118 April 2011 ANNUAL RETURN MADE UP TO 20/03/11

View Document

08/04/118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DOROTHY MARGARET REED / 08/04/2011

View Document

08/04/118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LEONARD REED / 08/04/2011

View Document

08/04/118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SARAH CAMERON / 08/04/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 ANNUAL RETURN MADE UP TO 20/03/10

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0917 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/04/096 April 2009 ANNUAL RETURN MADE UP TO 20/03/09

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM KINBURN CASTLE ST ANDREWS FIFE KY16 9DR

View Document

01/07/081 July 2008 ANNUAL RETURN MADE UP TO 20/03/08

View Document

28/03/0828 March 2008 LLP MEMBER APPOINTED DOROTHY MARGARET REED

View Document

28/03/0828 March 2008 LLP MEMBER APPOINTED LISA BURNS

View Document

28/03/0828 March 2008 LLP MEMBER APPOINTED SARAH CAMERON

View Document

28/03/0828 March 2008 LLP MEMBER APPOINTED LEONARD REED

View Document

28/03/0828 March 2008 MEMBER RESIGNED MURRAY DONALD DRUMMOND COOK LLP

View Document

28/03/0828 March 2008 MEMBER RESIGNED JOHN ANGUS

View Document

20/03/0720 March 2007 INCORPORATION DOCUMENT 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