Advanced company searchLink opens in new window

READ - THE READING AGENCY

Company number 03904882

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)
11 Jan 2010 CH01 Director's details changed for Vivien Margaret Griffiths on 11 January 2010
11 Jan 2010 CH01 Director's details changed for Nicolette Camila Jones on 11 January 2010
11 Jan 2010 CH01 Director's details changed for Mr Joseph O'reilly on 11 January 2010
03 Jun 2009 288a Director appointed jenny stevens
03 Jun 2009 288a Director appointed joseph o'reilly
03 Jun 2009 288a Director appointed john forster brown
03 Jun 2009 288a Director appointed john readman
23 Mar 2009 288b Appointment terminated director honor wilson-fletcher
23 Mar 2009 288b Appointment terminated director martin molloy
26 Jan 2009 363a Annual return made up to 11/01/09
29 Dec 2008 288a Director appointed elizabeth rose cleaver
09 Oct 2008 AA Full accounts made up to 31 March 2008
23 Sep 2008 288a Director appointed janene cox
25 Feb 2008 288b Appointment terminated director susan hawker
28 Jan 2008 MEM/ARTS Memorandum and Articles of Association
16 Jan 2008 CERTNM Company name changed the reading agency for libraries\certificate issued on 16/01/08
14 Jan 2008 363a Annual return made up to 11/01/08
28 Sep 2007 AA Full accounts made up to 31 March 2007
06 Sep 2007 288b Director resigned
02 Feb 2007 363a Annual return made up to 11/01/07
02 Feb 2007 287 Registered office changed on 02/02/07 from: templars house lulworth close chandlers ford hampshire SO53 3TL
18 Jan 2007 225 Accounting reference date extended from 30/09/06 to 31/03/07
04 Dec 2006 288b Director resigned
02 Oct 2006 288a New director appointed
09 Jun 2006 AA Full accounts made up to 30 September 2005