- Company Overview for READER CEMENT PRODUCTS LIMITED (03025049)
- Filing history for READER CEMENT PRODUCTS LIMITED (03025049)
- People for READER CEMENT PRODUCTS LIMITED (03025049)
- Charges for READER CEMENT PRODUCTS LIMITED (03025049)
- More for READER CEMENT PRODUCTS LIMITED (03025049)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jul 2020 | CH01 | Director's details changed for William Anthony Langley on 30 July 2020 | |
21 Jul 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
21 Jul 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
21 Jul 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
21 Jul 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
24 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
16 Dec 2019 | CH01 | Director's details changed for William Anthony Langley on 16 December 2019 | |
10 Jul 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
10 Jul 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
10 Jul 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
10 Jul 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
22 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
21 May 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
21 May 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
21 May 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
21 May 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
19 Apr 2018 | TM02 | Termination of appointment of Bernard Anthony Watson as a secretary on 1 April 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
03 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
08 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
21 Nov 2015 | AP01 | Appointment of Michael John Fowles-Smith as a director on 21 October 2015 | |
21 Nov 2015 | TM01 | Termination of appointment of Anthony John Langley as a director on 21 October 2015 | |
13 Nov 2015 | AD01 | Registered office address changed from Building 2 Enterprise Way Retford Nottinghamshire DN22 7AN to Building 2 Enterprise Way Retford Nottinghamshire DN22 7HH on 13 November 2015 |