Advanced company searchLink opens in new window

READER CEMENT PRODUCTS LIMITED

Company number 03025049

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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