Download leads from Nexok and grow your business. Find out more

Reads Building Services Limited

Documents

Total Documents99
Total Pages458

Filing History

4 November 2020Confirmation statement made on 2 November 2020 with no updates
29 July 2020Total exemption full accounts made up to 31 December 2019
6 December 2019Confirmation statement made on 2 November 2019 with updates
23 August 2019Total exemption full accounts made up to 31 December 2018
6 November 2018Confirmation statement made on 2 November 2018 with updates
7 August 2018Total exemption full accounts made up to 31 December 2017
30 November 2017Confirmation statement made on 2 November 2017 with updates
30 November 2017Confirmation statement made on 2 November 2017 with updates
29 August 2017Total exemption full accounts made up to 31 December 2016
29 August 2017Total exemption full accounts made up to 31 December 2016
9 December 2016Confirmation statement made on 2 December 2016 with updates
9 December 2016Confirmation statement made on 2 December 2016 with updates
30 March 2016Total exemption small company accounts made up to 31 December 2015
30 March 2016Total exemption small company accounts made up to 31 December 2015
23 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10
23 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10
7 July 2015Total exemption small company accounts made up to 31 December 2014
7 July 2015Total exemption small company accounts made up to 31 December 2014
12 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 10
12 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 10
12 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 10
21 May 2014Total exemption small company accounts made up to 31 December 2013
21 May 2014Total exemption small company accounts made up to 31 December 2013
12 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10
12 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10
12 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10
3 August 2013Total exemption small company accounts made up to 31 December 2012
3 August 2013Total exemption small company accounts made up to 31 December 2012
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
12 March 2012Total exemption small company accounts made up to 31 December 2011
12 March 2012Total exemption small company accounts made up to 31 December 2011
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
7 June 2011Total exemption small company accounts made up to 31 December 2010
7 June 2011Total exemption small company accounts made up to 31 December 2010
1 June 2011Termination of appointment of Graham Turner & Company Limited as a secretary
1 June 2011Appointment of Mrs Lesley Read as a director
1 June 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 10
1 June 2011Appointment of Mrs Lesley Read as a secretary
1 June 2011Termination of appointment of Graham Turner & Company Limited as a secretary
1 June 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 10
1 June 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 10
1 June 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 10
1 June 2011Appointment of Mrs Lesley Read as a director
1 June 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 10
1 June 2011Appointment of Mrs Lesley Read as a secretary
1 June 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 10
11 March 2011Registered office address changed from Suite 4 Third Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ on 11 March 2011
11 March 2011Registered office address changed from Suite 4 Third Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ on 11 March 2011
22 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
22 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
22 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
4 October 2010Total exemption full accounts made up to 31 December 2009
4 October 2010Total exemption full accounts made up to 31 December 2009
8 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
8 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
8 December 2009Secretary's details changed for Graham Turner & Company Limited on 4 December 2009
8 December 2009Secretary's details changed for Graham Turner & Company Limited on 4 December 2009
8 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
8 December 2009Secretary's details changed for Graham Turner & Company Limited on 4 December 2009
29 October 2009Total exemption full accounts made up to 31 December 2008
29 October 2009Total exemption full accounts made up to 31 December 2008
31 December 2008Return made up to 02/12/08; full list of members
31 December 2008Return made up to 02/12/08; full list of members
31 December 2008Registered office changed on 31/12/2008 from suites 4 6 & 9 third floor roxby house 20-22 station road sidcup kent DA15 7EJ
31 December 2008Registered office changed on 31/12/2008 from suites 4 6 & 9 third floor roxby house 20-22 station road sidcup kent DA15 7EJ
23 October 2008Total exemption full accounts made up to 31 December 2007
23 October 2008Total exemption full accounts made up to 31 December 2007
28 December 2007Return made up to 02/12/07; full list of members
28 December 2007Return made up to 02/12/07; full list of members
25 October 2007Total exemption full accounts made up to 31 December 2006
25 October 2007Total exemption full accounts made up to 31 December 2006
10 January 2007Return made up to 02/12/06; full list of members
10 January 2007Return made up to 02/12/06; full list of members
30 October 2006Total exemption full accounts made up to 31 December 2005
30 October 2006Total exemption full accounts made up to 31 December 2005
22 December 2005Return made up to 02/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
22 December 2005Return made up to 02/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
21 December 2005Registered office changed on 21/12/05 from: 2B burnt ash road lee london SE12 8QD
21 December 2005Registered office changed on 21/12/05 from: 2B burnt ash road lee london SE12 8QD
28 September 2005Total exemption full accounts made up to 31 December 2004
28 September 2005Total exemption full accounts made up to 31 December 2004
13 December 2004Return made up to 02/12/04; full list of members
13 December 2004Return made up to 02/12/04; full list of members
28 June 2004Secretary resigned
28 June 2004New secretary appointed
28 June 2004Secretary resigned
28 June 2004New secretary appointed
17 June 2004Registered office changed on 17/06/04 from: 12 hatherley road sidcup kent DA14 4DT
17 June 2004Registered office changed on 17/06/04 from: 12 hatherley road sidcup kent DA14 4DT
19 December 2003Director resigned
19 December 2003New director appointed
19 December 2003New director appointed
19 December 2003Director resigned
2 December 2003Incorporation
2 December 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed