- Company Overview for JOHN REID (CHESTER) LIMITED (06303788)
- Filing history for JOHN REID (CHESTER) LIMITED (06303788)
- People for JOHN REID (CHESTER) LIMITED (06303788)
- More for JOHN REID (CHESTER) LIMITED (06303788)
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) |
---|---|---|---|
11 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
11 Nov 2016 | AP01 | Appointment of Mr John Clarke as a director on 10 November 2016 | |
04 Nov 2016 | TM01 | Termination of appointment of Mark David Evans as a director on 30 October 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from 31 Grafton Street Prenton Merseyside CH43 4UJ to 11 Golden Nook Road Cuddington Northwich Cheshire CW8 2BF on 2 November 2016 | |
31 May 2016 | CH01 | Director's details changed for Mrs Mavis Reid on 1 February 2016 | |
31 May 2016 | CH03 | Secretary's details changed for Mrs Mavis Reid on 1 February 2016 | |
31 May 2016 | CH01 | Director's details changed for Mr John Oliver Reid on 1 February 2016 | |
31 May 2016 | CH03 | Secretary's details changed for Mrs Mavis Reid on 1 February 2016 | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Apr 2016 | TM01 | Termination of appointment of Mavis Reid as a director on 9 November 2009 | |
24 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
18 Nov 2013 | TM01 | Termination of appointment of a director | |
18 Nov 2013 | TM01 | Termination of appointment of a director | |
06 Nov 2013 | AP01 | Appointment of Mrs Mavis Reid as a director | |
06 Nov 2013 | CH03 | Secretary's details changed for Mrs Mavis Reid on 1 August 2013 | |
06 Nov 2013 | TM01 | Termination of appointment of Fiona Connolly as a director | |
06 Nov 2013 | TM01 | Termination of appointment of Suzanne Minton as a director | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
25 Apr 2012 | AP01 | Appointment of Mrs Mavis Reid as a director |