- Company Overview for B & D (READING) LIMITED (07309587)
- Filing history for B & D (READING) LIMITED (07309587)
- People for B & D (READING) LIMITED (07309587)
- Charges for B & D (READING) LIMITED (07309587)
- More for B & D (READING) LIMITED (07309587)
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
|
|
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 |