REEDWAY PRECISION LIMITED

Company Documents

DateDescription
18/01/2218 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

28/07/2128 July 2021 Registered office address changed from 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2021-07-28

View Document

07/07/217 July 2021 Appointment of a voluntary liquidator

View Document

07/07/217 July 2021 Removal of liquidator by court order

View Document

02/07/212 July 2021 Satisfaction of charge 021982280009 in full

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM PARK ROAD SOUTHBOURNE EMSWORTH HAMPSHIRE PO10 8QJ

View Document

26/11/1926 November 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

18/07/1818 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021982280004

View Document

18/07/1818 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021982280003

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021982280008

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021982280009

View Document

27/04/1827 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021982280005

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021982280008

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SIMMONS / 19/08/2016

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA SIMMONS / 19/08/2016

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021982280007

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021982280006

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/12/1523 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/01/1514 January 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

02/10/142 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021982280005

View Document

18/09/1418 September 2014 APPROVE "NEW FACILITIES" AGREEMENT/ APPROVE DEBENTURE AND CHATTELS MORTGAGE 11/09/2014

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021982280003

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021982280004

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR ROBERT SIMMONS

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SMITH

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TREADWELL

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HOLE

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM SMITH

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MRS VICTORIA SIMMONS

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/11/1325 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/11/1226 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/11/1024 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY SMITH / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARTHUR JOHN TREADWELL / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY HOLE / 23/11/2009

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/11/0429 November 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

10/09/0210 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0210 September 2002 £ NC 30000/40000 06/08/02

View Document

10/09/0210 September 2002 NC INC ALREADY ADJUSTED 06/08/02

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

11/01/0011 January 2000 NEW SECRETARY APPOINTED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 SECRETARY RESIGNED

View Document

01/12/991 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

29/04/9829 April 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/05/98

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

09/06/959 June 1995 REGISTERED OFFICE CHANGED ON 09/06/95 FROM: CASTLE TRADING ESTATE PORTCHESTER HANTS PO1 69S

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

08/12/948 December 1994 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

09/02/949 February 1994 RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS

View Document

10/09/9310 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

17/12/9217 December 1992 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

15/01/9215 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

18/11/9118 November 1991 RETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

28/11/8928 November 1989 RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/8831 May 1988 WD 25/04/88 AD 27/01/88--------- £ SI 29998@1=29998 £ IC 2/30000

View Document

18/05/8818 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

13/05/8813 May 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/8813 May 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/8829 April 1988 NEW DIRECTOR APPOINTED

View Document

29/04/8829 April 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/8829 April 1988 REGISTERED OFFICE CHANGED ON 29/04/88 FROM: 8 BATTERY STREET STONEHOUSE PLYMOUTH PL1 3JQ

View Document

22/03/8822 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/8821 March 1988 £ NC 100/30000

View Document

21/03/8821 March 1988 NC INC ALREADY ADJUSTED 16/12/87

View Document

25/02/8825 February 1988 ALTER MEM AND ARTS 211287

View Document

25/02/8825 February 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/8811 February 1988 ALTER MEM AND ARTS 270188

View Document

15/01/8815 January 1988 COMPANY NAME CHANGED COMPAN LIMITED CERTIFICATE ISSUED ON 18/01/88

View Document

25/11/8725 November 1987 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