- Company Overview for READWAY LIMITED (06441920)
- Filing history for READWAY LIMITED (06441920)
- People for READWAY LIMITED (06441920)
- Charges for READWAY LIMITED (06441920)
- More for READWAY LIMITED (06441920)
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) |
---|---|---|---|
17 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
15 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Apr 2010 | AA01 | Previous accounting period shortened from 30 November 2010 to 31 March 2010 | |
01 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Mar 2010 | AD01 | Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ on 16 March 2010 | |
16 Mar 2010 | AP01 | Appointment of Mr Kristian Walton as a director | |
16 Mar 2010 | AP03 | Appointment of James Phillip Walton as a secretary | |
16 Mar 2010 | AP01 | Appointment of James Phillip Walton as a director | |
16 Mar 2010 | TM01 | Termination of appointment of Shaun Goulding as a director | |
05 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Feb 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
20 Jan 2010 | TM02 | Termination of appointment of Claire Goulding as a secretary | |
08 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Shaun Goulding on 1 October 2009 | |
30 Nov 2009 | CH03 | Secretary's details changed for Claire Goulding on 1 October 2009 | |
19 Feb 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
14 Jan 2009 | 363a | Return made up to 30/11/08; full list of members | |
14 Jan 2009 | 287 | Registered office changed on 14/01/2009 from 5 thorne road doncaster south yorkshire DN1 2HJ | |
13 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jul 2008 | 288b | Appointment terminated director claire goulding | |
03 Jun 2008 | 288b | Appointment terminated secretary michael sharpe |