Advanced company searchLink opens in new window

READ AUTOMOTIVE GRIMSBY LIMITED

Company number 10248472

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)
20 Dec 2024 AA Accounts for a small company made up to 31 December 2023
16 Dec 2024 CS01 Confirmation statement made on 2 December 2024 with no updates
25 Sep 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 December 2023
15 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
01 Oct 2022 AA Accounts for a small company made up to 31 December 2021
31 Dec 2021 MR01 Registration of charge 102484720002, created on 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
01 Oct 2021 AA Accounts for a small company made up to 31 December 2020
07 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates
01 Dec 2020 AA Accounts for a small company made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
11 Jul 2019 AA Accounts for a small company made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
14 Aug 2018 AA Accounts for a small company made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
28 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Feb 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
16 Jan 2017 MR01 Registration of charge 102484720001, created on 12 January 2017
02 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
28 Jun 2016 AP01 Appointment of Nicola Jane Read as a director on 23 June 2016
28 Jun 2016 AP03 Appointment of Nicola Jane Read as a secretary on 23 June 2016
28 Jun 2016 AP01 Appointment of Michael Read as a director on 23 June 2016
28 Jun 2016 AD01 Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to Altyre Way Humberston Grimsby North East Lincolnshire DN36 4RJ on 28 June 2016