About

Registered Number: 05030021
Date of Incorporation: 29/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 8 Wike Ridge Mount, Alwoodley, Leeds, West Yorkshire, LS17 9NP

 

Based in Leeds, Robert Reid Cars Ltd was registered on 29 January 2004. We don't know the number of employees at this organisation. There is only one director listed for Robert Reid Cars Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Mandy 30 September 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 10 February 2019
CS01 - N/A 12 February 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 15 February 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 10 February 2014
CH01 - Change of particulars for director 10 February 2014
AA - Annual Accounts 12 December 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 09 March 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 16 May 2007
363s - Annual Return 02 April 2007
AUD - Auditor's letter of resignation 23 October 2006
AA - Annual Accounts 29 August 2006
363s - Annual Return 02 February 2006
RESOLUTIONS - N/A 17 February 2005
RESOLUTIONS - N/A 17 February 2005
RESOLUTIONS - N/A 17 February 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 29 November 2004
225 - Change of Accounting Reference Date 19 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
RESOLUTIONS - N/A 02 November 2004
RESOLUTIONS - N/A 02 November 2004
RESOLUTIONS - N/A 02 November 2004
RESOLUTIONS - N/A 02 November 2004
RESOLUTIONS - N/A 02 November 2004
123 - Notice of increase in nominal capital 02 November 2004
MEM/ARTS - N/A 02 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2004
287 - Change in situation or address of Registered Office 02 November 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
CERTNM - Change of name certificate 01 October 2004
NEWINC - New incorporation documents 29 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.