Advanced company searchLink opens in new window

READ & HANMER LTD.

Company number 03125578

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)
05 Apr 2000 288b Secretary resigned
05 Apr 2000 288b Director resigned
27 Mar 2000 288a New secretary appointed
27 Mar 2000 287 Registered office changed on 27/03/00 from: 1 eastway urmston manchester M41 8SG
23 Mar 2000 403a Declaration of satisfaction of mortgage/charge
03 Dec 1999 363s Return made up to 14/11/99; full list of members
10 Nov 1999 AA Full accounts made up to 31 January 1999
14 Jan 1999 288b Director resigned
24 Nov 1998 363s Return made up to 14/11/98; full list of members
20 Oct 1998 AA Accounts for a small company made up to 31 January 1998
21 Nov 1997 363s Return made up to 14/11/97; no change of members
02 Sep 1997 AA Full accounts made up to 31 January 1997
02 Dec 1996 363s Return made up to 14/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
18 Mar 1996 395 Particulars of mortgage/charge
24 Jan 1996 88(2)R Ad 10/01/96--------- £ si 13500@1=13500 £ ic 186500/200000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 10/01/96--------- £ si 13500@1=13500 £ ic 186500/200000
08 Dec 1995 88(2)R Ad 04/12/95--------- £ si 186498@1=186498 £ ic 2/186500
08 Dec 1995 224 Accounting reference date notified as 31/01
16 Nov 1995 288 Secretary resigned
14 Nov 1995 NEWINC Incorporation