REED-COLLINS LIMITED

05334109
OLD GUN COURT NORTH STREET DORKING SURREY RH4 1DE

Documents

Documents
Date Category Description Pages
28 Sep 2021 gazette Gazette Dissolved Voluntary 1 Buy now
13 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
01 Jul 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Mar 2021 accounts Annual Accounts 8 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Apr 2020 officers Change of particulars for director (Mr Graeme Leslie Black) 2 Buy now
02 Apr 2020 officers Change of particulars for director (Mr Jonathan Reed) 2 Buy now
31 Mar 2020 accounts Annual Accounts 8 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2019 accounts Annual Accounts 8 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2018 accounts Annual Accounts 8 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2018 officers Change of particulars for corporate secretary (Mp Secretaries Limited) 1 Buy now
31 Mar 2017 accounts Annual Accounts 6 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2016 accounts Annual Accounts 6 Buy now
11 Feb 2016 annual-return Annual Return 5 Buy now
01 Oct 2015 officers Change of particulars for corporate secretary (Mp Secretaries Limited) 1 Buy now
25 Sep 2015 officers Change of particulars for director (Mr Jonathan Reed) 2 Buy now
25 Sep 2015 officers Change of particulars for director (Graeme Leslie Black) 2 Buy now
25 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2015 accounts Annual Accounts 6 Buy now
23 Jan 2015 annual-return Annual Return 5 Buy now
28 Mar 2014 accounts Annual Accounts 7 Buy now
03 Feb 2014 annual-return Annual Return 5 Buy now
31 Jan 2014 officers Change of particulars for director (Graeme Leslie Black) 2 Buy now
31 Jan 2014 officers Change of particulars for director (Mr Jonathan Reed) 2 Buy now
01 Apr 2013 annual-return Annual Return 4 Buy now
01 Apr 2013 officers Change of particulars for director (Graeme Leslie Black) 2 Buy now
01 Apr 2013 officers Change of particulars for director (Mr Jonathan Reed) 2 Buy now
31 Mar 2013 accounts Annual Accounts 5 Buy now
02 Apr 2012 annual-return Annual Return 5 Buy now
30 Mar 2012 accounts Annual Accounts 5 Buy now
18 Mar 2011 accounts Annual Accounts 5 Buy now
15 Mar 2011 annual-return Annual Return 5 Buy now
15 Mar 2011 officers Change of particulars for director (Graeme Leslie Black) 2 Buy now
15 Mar 2011 officers Change of particulars for corporate secretary (Mp Secretaries Limited) 2 Buy now
06 Apr 2010 accounts Annual Accounts 6 Buy now
17 Mar 2010 annual-return Annual Return 5 Buy now
17 Mar 2010 officers Change of particulars for director (Graeme Black) 1 Buy now
06 May 2009 accounts Annual Accounts 5 Buy now
09 Feb 2009 annual-return Return made up to 17/01/09; full list of members 3 Buy now
28 Aug 2008 annual-return Return made up to 17/01/08; full list of members 4 Buy now
15 Jul 2008 officers Director appointed graeme black 2 Buy now
01 May 2008 accounts Annual Accounts 5 Buy now
29 Apr 2008 officers Appointment terminated director charles collins 1 Buy now
18 May 2007 annual-return Return made up to 17/01/07; full list of members 7 Buy now
21 Nov 2006 accounts Annual Accounts 8 Buy now
22 Feb 2006 annual-return Return made up to 17/01/06; full list of members 7 Buy now
22 Feb 2006 accounts Accounting reference date extended from 31/01/06 to 30/06/06 1 Buy now
06 Jun 2005 officers Director's particulars changed 1 Buy now
01 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
18 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
07 Mar 2005 officers New director appointed 2 Buy now
17 Jan 2005 officers Secretary resigned 1 Buy now
17 Jan 2005 incorporation Incorporation Company 16 Buy now