- Company Overview for READ MOTOR GROUP LIMITED (07110298)
- Filing history for READ MOTOR GROUP LIMITED (07110298)
- People for READ MOTOR GROUP LIMITED (07110298)
- Charges for READ MOTOR GROUP LIMITED (07110298)
- More for READ MOTOR GROUP LIMITED (07110298)
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 Jun 2014 | CERTNM |
Company name changed read automotive holdings LIMITED\certificate issued on 17/06/14
|
|
02 May 2014 | RESOLUTIONS |
Resolutions
|
|
02 May 2014 | CONNOT | Change of name notice | |
14 Jan 2014 | SH20 | Statement by directors | |
14 Jan 2014 | SH19 |
Statement of capital on 14 January 2014
|
|
14 Jan 2014 | CAP-SS | Solvency statement dated 12/12/13 | |
14 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2014 | AR01 | Annual return made up to 21 December 2013 with full list of shareholders | |
03 May 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
26 Jul 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
04 Jan 2011 | CH01 | Director's details changed for Nicola Jane Read on 21 December 2010 | |
04 Jan 2011 | CH01 | Director's details changed for Michael David Read on 21 December 2010 | |
04 Jan 2011 | CH03 | Secretary's details changed for Nicola Jane Read on 21 December 2010 | |
26 Nov 2010 | AD01 | Registered office address changed from 19 Vaughan Avenue Grimsby South Humberside DN32 8QB on 26 November 2010 | |
17 May 2010 | SH01 |
Statement of capital following an allotment of shares on 17 March 2010
|
|
02 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Feb 2010 | TM01 | Termination of appointment of Jonathon Round as a director | |
28 Jan 2010 | CERTNM |
Company name changed read automotives holdings LIMITED\certificate issued on 28/01/10
|
|
28 Jan 2010 | CONNOT | Change of name notice | |
28 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 5 January 2010
|
|
21 Jan 2010 | AP03 | Appointment of Nicola Jane Read as a secretary |