- Company Overview for READING TRANSPORT LIMITED (02004963)
- Filing history for READING TRANSPORT LIMITED (02004963)
- People for READING TRANSPORT LIMITED (02004963)
- Charges for READING TRANSPORT LIMITED (02004963)
- More for READING TRANSPORT LIMITED (02004963)
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) |
---|---|---|---|
30 May 2018 | AA | Full accounts made up to 24 September 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
16 Jun 2017 | AA | Full accounts made up to 25 September 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
13 Jun 2016 | AA | Full accounts made up to 27 September 2015 | |
10 Nov 2015 | TM01 | Termination of appointment of Jacqueline Theresa Doyle Gavaghan as a director on 31 October 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
26 Jun 2015 | AA | Full accounts made up to 28 September 2014 | |
15 Jun 2015 | AP01 | Appointment of Mr Mark Andrew Adams as a director on 8 June 2015 | |
26 Jan 2015 | TM01 | Termination of appointment of Daniel Martin Downes as a director on 20 January 2015 | |
06 Nov 2014 | AP01 | Appointment of Mr Martijn Lee Gilbert as a director on 1 November 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2014 | TM01 | Termination of appointment of James David Ferdinand Freeman as a director on 30 September 2014 | |
18 Jul 2014 | AP01 | Appointment of Mrs Jane Elizabeth Stanford-Beale as a director on 25 June 2014 | |
26 Jun 2014 | AA | Full accounts made up to 29 September 2013 | |
17 Jun 2014 | TM01 | Termination of appointment of Timothy Harris as a director | |
11 Feb 2014 | MR04 | Satisfaction of charge 4 in full | |
21 Nov 2013 | MR01 | Registration of charge 020049630005 | |
20 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
19 Aug 2013 | AP01 | Appointment of Mr Anthony Kenneth Pettitt as a director | |
21 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
17 Apr 2013 | TM01 | Termination of appointment of Gregory Chambers as a director | |
19 Dec 2012 | CH01 | Director's details changed for Councillor Mike Townend on 17 December 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders |