Advanced company searchLink opens in new window

B & D (READING) LIMITED

Company number 07309587

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)
21 May 2020 AD01 Registered office address changed from Griffin Brewery Chiswick Lane South Chiswick London W4 2QB England to Pier House 86-93 Strand on the Green London W4 3NN on 21 May 2020
13 Feb 2020 AAMD Amended audit exemption subsidiary accounts made up to 30 March 2019
13 Feb 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/03/19
13 Feb 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/03/19
13 Feb 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/03/19
06 Feb 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/03/19
03 Feb 2020 TM01 Termination of appointment of Richard Hamilton Fleetwood Fuller as a director on 31 January 2020
14 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/03/19
14 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/03/19
02 Jan 2020 AA Total exemption full accounts made up to 30 March 2019
06 Sep 2019 TM01 Termination of appointment of Jonathon David Swaine as a director on 4 September 2019
30 Aug 2019 AP01 Appointment of Mr Adam Thomas Councell as a director on 27 August 2019
19 Jul 2019 AD02 Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Fuller, Smith & Turner P.L.C. Chiswick Lane South London W4 2QB
18 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
18 Jul 2019 PSC02 Notification of Fuller, Smith & Turner P.L.C. as a person with significant control on 17 June 2018
18 Jul 2019 PSC07 Cessation of Longshot Country Inns I Limited as a person with significant control on 17 June 2018
03 Jul 2019 AP01 Appointment of Mr Frederick James Mortimer Turner as a director on 1 June 2019
02 May 2019 TM01 Termination of appointment of Simon Ray Dodd as a director on 30 April 2019
21 Nov 2018 TM01 Termination of appointment of James Charles Robert Douglas as a director on 16 November 2018
17 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-13
15 Aug 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
28 Jun 2018 AA Audit exemption subsidiary accounts made up to 31 March 2018
28 Jun 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
28 Jun 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
28 Jun 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18