REID'S BAKERY (THURSO) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/07/2331 July 2023 Termination of appointment of Tracy Ann Reid as a director on 2023-07-31

View Document

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

View Accounts

19/12/2219 December 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

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

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

View Accounts

06/07/206 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

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

View Accounts

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY RODNEY REID

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

29/08/1729 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, SECRETARY EUPHEMIA REID

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MRS TRACY ANN REID

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MRS TRACY ANN REID

View Document

27/07/1727 July 2017 SECRETARY APPOINTED MR GARY RODNEY REID

View Document

27/07/1727 July 2017 Annual return made up to 29 June 2016 with full list of shareholders

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR EUPHEMIA REID

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR EUPHEMIA REID

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RODNEY REID / 01/06/2017

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

02/06/162 June 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM RIVERSIDE PLACE THURSO CAITHNESS KW14 8BZ

View Document

04/06/134 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME REID

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME REID

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/127 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/09/1219 September 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

01/09/121 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/08/123 August 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1122 July 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD REID

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ANGUS REID / 10/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUPHEMIA JOAN STEVEN REID / 10/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ANGUS REID / 10/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY RODNEY REID / 10/05/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/01/0929 January 2009 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 PARTIC OF MORT/CHARGE *****

View Document

26/09/0626 September 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

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