READS HOME IMPROVEMENTS LTD

9 Corbets Tey Road, Upminster, RM14 2AP, Essex, England
StatusACTIVE
Company No.10682557
CategoryPrivate Limited Company
Incorporated21 Mar 2017
Age7 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

READS HOME IMPROVEMENTS LTD is an active private limited company with number 10682557. It was incorporated 7 years, 3 months, 17 days ago, on 21 March 2017. The company address is 9 Corbets Tey Road, Upminster, RM14 2AP, Essex, England.



Company Fillings

Confirmation statement with updates

Date: 18 Apr 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-07

Officer name: Mr Dean Read

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2024

Action Date: 07 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-07

Psc name: Mr Dean Read

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-08

Old address: Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom

New address: 9 Corbets Tey Road Upminster Essex RM14 2AP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-09

Officer name: Mr Dean Read

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2018

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-09

Psc name: Mr Dean Read

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-12

Old address: 115B Drysdale Street Hoxton London N1 6nd United Kingdom

New address: Unit 2 99-101 Kingsland Road London E2 8AG

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Incorporation company

Date: 21 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DTORMS LTD

39 SYCAMORE WALK,SLOUGH,SL3 6BN

Number:10919887
Status:ACTIVE
Category:Private Limited Company

GLOBALFX.COM LIMITED

142-148 MAIN ROAD,SIDCUP,DA14 6NZ

Number:03960466
Status:LIQUIDATION
Category:Private Limited Company

LITTLE DEBITS LTD

1 NEWBOLD GARDENS,LEAMINGTON SPA,CV32 4TH

Number:10189464
Status:ACTIVE
Category:Private Limited Company

METCONGT GREENFIELD LTD

UNIT 5 GREENFIELD CENTRE WELLINGTON STREET,OLDHAM,OL3 7AQ

Number:11758528
Status:ACTIVE
Category:Private Limited Company

MS PADDA PROPERTIES LIMITED

BRIDGE HOUSE,COVENTRY,CV6 4AD

Number:04176072
Status:ACTIVE
Category:Private Limited Company

REGENT TRAVEL LIMITED

MATTHEW GOOD HOUSE, BRIDGEHEAD BUSINESS PARK,HESSLE,HU13 0DH

Number:03337804
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source