Advanced company searchLink opens in new window

REIDS OF NORWICH LIMITED

Company number 06003739

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)
12 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Any actual or possible conflict of interest for a director as is referred to inm section 175(1) of the companies act 2006. the provisions of the documents referred to are hereby approved. 23/12/2015
12 Jan 2016 AUD Auditor's resignation
29 Dec 2015 MR01 Registration of charge 060037390003, created on 23 December 2015
25 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 58,826
12 Nov 2015 MR04 Satisfaction of charge 2 in full
23 Mar 2015 AA Accounts for a medium company made up to 31 December 2014
21 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 58,826
01 May 2014 AA Accounts for a medium company made up to 31 December 2013
14 Feb 2014 CH01 Director's details changed for Mr Robert John Spence on 14 February 2014
14 Feb 2014 CH01 Director's details changed for Mr Gareth Charles Long on 14 February 2014
14 Feb 2014 CH01 Director's details changed for Mr John Michael Reid on 14 February 2014
14 Feb 2014 CH01 Director's details changed for Mr Matthew William Barrett on 14 February 2014
14 Feb 2014 CH03 Secretary's details changed for Mrs Wendy Cherry Reid on 14 February 2014
21 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 58,826
21 Nov 2013 CH01 Director's details changed for Mr Robert John Spence on 15 August 2012
04 Apr 2013 AA Full accounts made up to 31 December 2012
20 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
20 Nov 2012 CH01 Director's details changed for Mr Robert John Spence on 1 January 2012
20 Nov 2012 AP03 Appointment of Mrs Wendy Cherry Reid as a secretary
20 Nov 2012 TM02 Termination of appointment of Gareth Long as a secretary
30 May 2012 SH01 Statement of capital following an allotment of shares on 17 May 2012
  • GBP 58,826.00
30 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 175 ca 2006 17/05/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Mar 2012 AA Full accounts made up to 31 December 2011
12 Jan 2012 AP01 Appointment of Mr Robert John Spence as a director
21 Nov 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders