WALLACE READER & SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/07/2016 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

06/06/196 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/09/1818 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY JAMES READER

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

15/05/1715 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN READER

View Document

16/03/1716 March 2017 26/01/17 STATEMENT OF CAPITAL GBP 90

View Document

22/02/1722 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1722 February 2017 APPROVE AGREEMENT TERMS 24/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/07/165 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/07/151 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/07/1415 July 2014 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JAMES READER / 01/07/2014

View Document

15/07/1415 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE ANN TAYLOR-READER / 01/07/2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES READER / 01/07/2014

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/06/1314 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/06/1212 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID READER / 10/12/2010

View Document

14/06/1114 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MRS DENISE ANN TAYLOR-READER

View Document

01/04/111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/04/111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/04/111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/04/111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/06/1023 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID READER / 26/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES READER / 26/05/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 5

View Document

15/07/0815 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY READER / 27/06/2008

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/05/0822 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0822 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM CALDER STREET MILL BURNLEY LANCASHIRE BB11 1PQ

View Document

22/05/0822 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 GBP IC 1500/120 03/04/08 GBP SR 1380@1=1380

View Document

29/04/0829 April 2008 DIRECTOR AND SECRETARY APPOINTED ANTHONY JAMES READER

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT READER

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED JULIAN DAVID READER

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MASON

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

08/06/938 June 1993 RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9214 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

16/07/9216 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9216 July 1992 RETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

15/06/9115 June 1991 RETURN MADE UP TO 23/05/91; NO CHANGE OF MEMBERS

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

27/06/9027 June 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

04/08/894 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/881 December 1988 RETURN MADE UP TO 10/08/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

09/10/879 October 1987 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

17/02/8717 February 1987 RETURN MADE UP TO 16/07/86; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987 FULL ACCOUNTS MADE UP TO 31/01/86

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