Advanced company searchLink opens in new window

READ MOTOR GROUP LIMITED

Company number 07110298

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)
17 Jun 2014 CERTNM Company name changed read automotive holdings LIMITED\certificate issued on 17/06/14
  • RES15 ‐ Change company name resolution on 2014-04-25
02 May 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-25
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
  • GBP 10,000
14 Jan 2014 CAP-SS Solvency statement dated 12/12/13
14 Jan 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 170,000
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
  • RES15 ‐ Change company name resolution on 2010-01-12
28 Jan 2010 CONNOT Change of name notice
28 Jan 2010 SH01 Statement of capital following an allotment of shares on 5 January 2010
  • GBP 100
21 Jan 2010 AP03 Appointment of Nicola Jane Read as a secretary