About

Registered Number: 06069233
Date of Incorporation: 26/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 18 Falcon Business Centre, Ashton Road, Romford, Essex, RM3 8UR,

 

Having been setup in 2007, Readie Construction Ltd have registered office in Romford in Essex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. Readie Construction Ltd has 2 directors listed as Webb, Rosemary, Brewer, Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWER, Richard 22 January 2010 21 December 2015 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Rosemary 26 January 2007 30 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 20 August 2019
AD01 - Change of registered office address 18 January 2019
PSC05 - N/A 18 January 2019
PSC02 - N/A 04 January 2019
PSC07 - N/A 04 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 03 January 2018
PSC02 - N/A 15 December 2017
PSC07 - N/A 15 December 2017
AA - Annual Accounts 22 August 2017
CH01 - Change of particulars for director 12 July 2017
CH01 - Change of particulars for director 12 July 2017
AD01 - Change of registered office address 10 July 2017
AD01 - Change of registered office address 26 June 2017
SH08 - Notice of name or other designation of class of shares 19 June 2017
RESOLUTIONS - N/A 16 June 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
MR04 - N/A 04 May 2017
TM01 - Termination of appointment of director 13 January 2017
TM02 - Termination of appointment of secretary 13 January 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 09 January 2017
CH01 - Change of particulars for director 21 November 2016
CH01 - Change of particulars for director 21 November 2016
AD01 - Change of registered office address 21 November 2016
AD01 - Change of registered office address 28 May 2016
AR01 - Annual Return 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 01 August 2013
CH01 - Change of particulars for director 08 July 2013
CH01 - Change of particulars for director 08 July 2013
CH01 - Change of particulars for director 06 July 2013
SH01 - Return of Allotment of shares 21 June 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 31 December 2012
CH01 - Change of particulars for director 29 June 2012
AR01 - Annual Return 28 February 2012
AP01 - Appointment of director 28 February 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 17 February 2011
CH01 - Change of particulars for director 16 February 2011
CH03 - Change of particulars for secretary 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AP01 - Appointment of director 22 January 2010
MG01 - Particulars of a mortgage or charge 25 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 June 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 24 April 2009
363a - Annual Return 08 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 November 2008
AA - Annual Accounts 27 August 2008
RESOLUTIONS - N/A 30 July 2008
MEM/ARTS - N/A 30 July 2008
123 - Notice of increase in nominal capital 30 July 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
225 - Change of Accounting Reference Date 08 June 2007
NEWINC - New incorporation documents 26 January 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.