Advanced company searchLink opens in new window

T. REED & SON LTD

Company number 06524999

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)
28 Mar 2024 TM01 Termination of appointment of Martin George Reed as a director on 18 March 2024
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
22 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
01 Mar 2023 PSC04 Change of details for Mr Martin George Reed as a person with significant control on 1 March 2023
01 Mar 2023 CH01 Director's details changed for Mr Martin George Reed on 1 March 2023
27 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
02 Mar 2022 PSC04 Change of details for Mr Martin George Reed as a person with significant control on 7 October 2021
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
01 Mar 2022 PSC04 Change of details for Mr Martin George Reed as a person with significant control on 1 March 2022
01 Mar 2022 PSC04 Change of details for Mr David George Reed as a person with significant control on 1 March 2022
01 Mar 2022 PSC07 Cessation of Angela Catherine Reed as a person with significant control on 7 October 2021
01 Mar 2022 CH01 Director's details changed for Mr David George Reed on 1 March 2022
01 Mar 2022 CH01 Director's details changed for Mr Martin George Reed on 1 March 2022
18 Dec 2021 MA Memorandum and Articles of Association
18 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
08 Nov 2021 MA Memorandum and Articles of Association
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
29 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
12 Oct 2020 TM01 Termination of appointment of Angela Catherine Reed as a director on 12 October 2020
12 Oct 2020 TM02 Termination of appointment of Angela Catherine Reed as a secretary on 12 October 2020
05 Jul 2020 AD01 Registered office address changed from 20a Reed and Son 20a Church Street Saffron Walden Essex CB10 1JW United Kingdom to Reed and Son 20a Church Street Saffron Walden Essex CB10 1JW on 5 July 2020
05 Jul 2020 AP01 Appointment of Mrs Katharine Anne Reed as a director on 1 July 2020
18 May 2020 AD01 Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 20a Reed and Son 20a Church Street Saffron Walden Essex CB10 1JW on 18 May 2020