H&H REEDS LIMITED - CARLISLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr Richard Andrew Rankin. Change date: 2023-12-31. 2024-01-09 View Report
Change of name. Description: Company name changed h & h reeds printers LIMITED\certificate issued on 04/05/23. 2023-05-04 View Report
Accounts. Accounts type small. 2023-04-11 View Report
Confirmation statement. Statement with no updates. 2023-04-05 View Report
Officers. Officer name: Philip Gowling. Termination date: 2022-07-22. 2022-07-25 View Report
Confirmation statement. Statement with no updates. 2022-03-28 View Report
Accounts. Accounts type small. 2022-03-15 View Report
Confirmation statement. Statement with no updates. 2021-09-17 View Report
Accounts. Accounts type small. 2021-04-03 View Report
Officers. Officer name: Mr Allan John Bewley. Appointment date: 2020-05-15. 2020-09-16 View Report
Confirmation statement. Statement with no updates. 2020-09-16 View Report
Accounts. Accounts type small. 2020-03-09 View Report
Officers. Termination date: 2019-12-31. Officer name: Simon Harold Rees. 2020-01-15 View Report
Confirmation statement. Statement with no updates. 2019-09-16 View Report
Accounts. Accounts type small. 2019-03-26 View Report
Officers. Officer name: Mr Simon Harold Rees. Appointment date: 2018-12-14. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-09-14 View Report
Officers. Officer name: Mr Richard Andrew Rankin. Appointment date: 2018-07-02. 2018-07-03 View Report
Officers. Officer name: Brian Edmund Richardson. Termination date: 2018-06-30. 2018-07-03 View Report
Accounts. Accounts type full. 2018-03-16 View Report
Confirmation statement. Statement with no updates. 2017-09-15 View Report
Officers. Officer name: Dene William Marshall. Termination date: 2017-04-26. 2017-05-02 View Report
Accounts. Accounts type full. 2017-04-05 View Report
Officers. Officer name: Mr Philip Gowling. Appointment date: 2017-01-01. 2017-01-05 View Report
Confirmation statement. Statement with updates. 2016-09-14 View Report
Accounts. Accounts type full. 2016-03-16 View Report
Annual return. With made up date full list shareholders. 2015-09-23 View Report
Incorporation. Memorandum articles. 2015-08-17 View Report
Resolution. Description: Resolutions. 2015-08-04 View Report
Mortgage. Charge number: 6. 2015-07-03 View Report
Accounts. Accounts type full. 2015-03-30 View Report
Annual return. With made up date full list shareholders. 2014-10-01 View Report
Accounts. Accounts type full. 2013-12-10 View Report
Annual return. With made up date full list shareholders. 2013-10-01 View Report
Officers. Officer name: Paul Calland. 2013-10-01 View Report
Accounts. Accounts type full. 2013-02-28 View Report
Annual return. With made up date full list shareholders. 2012-09-17 View Report
Officers. Officer name: Mr Paul Richard Calland. Change date: 2012-09-17. 2012-09-17 View Report
Officers. Officer name: Mr Paul Richard Calland. 2012-04-03 View Report
Accounts. Accounts type full. 2012-03-07 View Report
Accounts. Accounts type full. 2011-12-12 View Report
Annual return. With made up date full list shareholders. 2011-09-21 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 9. 2011-03-02 View Report
Accounts. Change account reference date company current shortened. 2011-01-13 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7. 2010-12-10 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5. 2010-12-10 View Report
Officers. Officer name: Brian Edmund Richardson. 2010-12-09 View Report
Address. Old address: Print Works Southend Road Penrith Cumbria CA11 8JH. Change date: 2010-12-09. 2010-12-09 View Report
Officers. Officer name: Margaret Irving. 2010-12-09 View Report
Officers. Officer name: Andrew Jackson. 2010-12-09 View Report