- Company Overview for REED JAMES LTD (09047629)
- Filing history for REED JAMES LTD (09047629)
- People for REED JAMES LTD (09047629)
- More for REED JAMES LTD (09047629)
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) |
---|---|---|---|
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
20 May 2021 | PSC04 | Change of details for Mrs Carole Anne Parr as a person with significant control on 10 May 2021 | |
08 Apr 2021 | CH01 | Director's details changed for Mr Richard Parr on 8 April 2021 | |
08 Apr 2021 | CH01 | Director's details changed for Mrs Carole Anne Parr on 8 April 2021 | |
08 Apr 2021 | CH01 | Director's details changed for Mr Richard Parr on 8 April 2021 | |
08 Apr 2021 | PSC04 | Change of details for Mr Richard Parr as a person with significant control on 8 April 2021 | |
08 Apr 2021 | AD01 | Registered office address changed from Moons Hill Farm Frog Lane Stoke St. Michael Radstock BA3 5HL England to 147 Marston Lane Frome Somerset BA11 4DS on 8 April 2021 | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
03 Nov 2020 | PSC04 | Change of details for Mr Richard Parr as a person with significant control on 3 November 2020 | |
03 Nov 2020 | PSC01 | Notification of Carole Anne Parr as a person with significant control on 3 November 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
23 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
31 May 2019 | CH01 | Director's details changed for Mrs Carole Anne Parr on 1 January 2019 | |
10 May 2019 | CH01 | Director's details changed for Mr Richard Parr on 10 May 2019 | |
02 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
16 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
26 Jun 2017 | PSC01 | Notification of Richard Parr as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with no updates |