REID JAMES LIMITED
Status | ACTIVE |
Company No. | 07215809 |
Category | Private Limited Company |
Incorporated | 07 Apr 2010 |
Age | 14 years, 1 month, 23 days |
Jurisdiction | England Wales |
SUMMARY
REID JAMES LIMITED is an active private limited company with number 07215809. It was incorporated 14 years, 1 month, 23 days ago, on 07 April 2010. The company address is 19 Quaker Lane, Waltham Abbey, EN9 1FB, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-18
Old address: 34 Lodge Lane Waltham Abbey EN9 3AD England
New address: 19 Quaker Lane Waltham Abbey EN9 1FB
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Address
Type: AD01
Old address: 40 Caxton Road Hoddesdon Herts EN11 9PG
Change date: 2021-08-18
New address: 34 Lodge Lane Waltham Abbey EN9 3AD
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Change account reference date company current shortened
Date: 01 Feb 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-30
New date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 05 May 2017
Action Date: 21 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Kelly
Change date: 2017-04-21
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Capital allotment shares
Date: 29 Oct 2014
Action Date: 01 May 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-05-01
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Capital allotment shares
Date: 13 Jul 2010
Action Date: 07 Apr 2010
Category: Capital
Type: SH01
Capital : 79 GBP
Date: 2010-04-07
Documents
Appoint person secretary company with name
Date: 26 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Amy Elizabeth Kelly
Documents
Appoint person director company with name
Date: 16 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart Kelly
Documents
Termination director company with name
Date: 14 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
ARDENT RISK & TECHNICAL SOLUTIONS LTD
54 ST. NICHOLAS STREET,BODMIN,PL31 1AG
Number: | 11462118 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKSTONES SPORTS & SOCIAL CLUB LIMITED
THE SPORTS FIELD,STAMFORD,PE9 1UU
Number: | 04714069 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
16 HANS ROAD,LONDON,SW3 1RT
Number: | 02136433 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANCIS PROPERTY & ESTATE MANAGEMENT LIMITED
77 BOHEMIA ROAD,ST. LEONARDS-ON-SEA,TN37 6RJ
Number: | 07786930 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSLIN INNOVATION CENTRE,ROSLIN,EH25 9RG
Number: | SC474576 |
Status: | ACTIVE |
Category: | Private Limited Company |
CO/ FISCHER CROWNE,LIVERPOOL,L2 0NR
Number: | 10010044 |
Status: | ACTIVE |
Category: | Private Limited Company |