READER COMMERCIAL LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-16 insert general_emails in..@readercommercial.co.uk
2023-07-16 insert otherexecutives Michelle Reader
2023-07-16 delete address 1 Cumberland Street, Woodbridge Offices, Retail Units Anglia
2023-07-16 delete address Hubbard House Civic Drive Ipswich Suffolk IP1 2QA
2023-07-16 delete address LET - Units 28 & 29 Riverside Industrial Park, Ipswich Industrial Units 2-4 Norwich Road, Ipswich
2023-07-16 delete alias Reader Commercial Ltd
2023-07-16 delete contact_pages_linkeddomain fannysyouraunt.com
2023-07-16 delete contact_pages_linkeddomain juicedmarketing.co.uk
2023-07-16 delete index_pages_linkeddomain fannysyouraunt.com
2023-07-16 delete index_pages_linkeddomain juicedmarketing.co.uk
2023-07-16 delete phone 01473 289331
2023-07-16 delete service_pages_linkeddomain fannysyouraunt.com
2023-07-16 delete service_pages_linkeddomain juicedmarketing.co.uk
2023-07-16 delete source_ip 80.82.123.118
2023-07-16 insert address Ground Floor Hubbard House 6 Civic Drive Ipswich Suffolk IP1 2QA
2023-07-16 insert email in..@readercommercial.co.uk
2023-07-16 insert email lo..@readercommercial.com
2023-07-16 insert person Louise Copland
2023-07-16 insert person Michelle Reader
2023-07-16 insert phone +44 (0)1473 289600
2023-07-16 insert source_ip 192.248.146.202
2023-07-16 update primary_contact Hubbard House Civic Drive Ipswich Suffolk IP1 2QA => Ground Floor Hubbard House 6 Civic Drive Ipswich Suffolk IP1 2QA
2023-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-30 delete address SOLD - 2 Merchants Court, Lower Brook Street, Ipswich IP4 1AQ
2023-03-30 delete address St Vincent House, Ipswich, IP1 1LL
2023-03-30 insert address 4 & 4A Great Colman Street, Ipswich IP4 2AD
2023-03-30 insert address LET - Units 28 & 29 Riverside Industrial Park, Ipswich Industrial Units 2-4 Norwich Road, Ipswich
2023-03-30 insert address Unit 1, Sovereign Centre, Farthing Road, Ipswich IP1 5AP
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-23 delete address 36/38 Queen Street, Ipswich IP1 1SS
2022-11-23 delete address Grange View, Kesgrave, Nr Ipswich, IP5 2HJ
2022-11-23 insert address 2-4 Norwich Road, Ipswich IP1 2NG
2022-11-23 insert address Ipswich Road, Needham Market, Suffolk IP6 8EG
2022-11-23 insert address LET - 36/38 Queen Street, Ipswich Offices 24 Fore Street, Ipswich
2022-11-23 insert address SOLD - 2 Merchants Court, Lower Brook Street, Ipswich IP4 1AQ
2022-11-23 insert address Units 28 & 29 Riverside Industrial Park, Ipswich Industrial Units 2-4 Norwich Road, Ipswich
2022-10-22 delete address 24 Fore Street, Ipswich, Suffolk IP4 1JU
2022-10-22 insert address 1 Cumberland Street, Woodbridge Offices, Retail Units Anglia
2022-10-22 insert address St Vincent House, Ipswich, IP1 1LL
2022-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/22, NO UPDATES
2022-05-18 insert address 2 Merchants Court, Lower Brook Street, Ipswich IP4 1AQ
2022-04-17 insert address 24 Fore Street, Ipswich, Suffolk IP4 1JU
2022-04-17 insert address 36/38 Queen Street, Ipswich Offices 24 Fore Street, Ipswich
2022-04-17 insert address 36/38 Queen Street, Ipswich IP1 1SS
2022-04-17 insert address Grange View, Kesgrave, Nr Ipswich, IP5 2HJ
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-04 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-10 delete address Nash House, 17 Portman Road, Ipswich Offices 1 Cumberland Street, Woodbridge
2021-09-14 insert address 2nd Floor, Fred Olsen House, Ipswich Offices 1st Floor, Hubbard House, Suite 2, Ipswich
2021-08-11 delete address 1 Marchants Court, Ipswich, IP4 1AQ
2021-08-11 insert address 1st Floor, Hubbard House, Suite 2, Ipswich
2021-07-11 delete address Nash House, 17 Portman Road, Ipswich Offices 1C Farthing Road, Ipswich
2021-07-11 delete address Suite 1, 2nd Floor, Hubbard House, Ipswich IP1 2QA
2021-07-11 insert address Nash House, 17 Portman Road, Ipswich Offices 1 Cumberland Street, Woodbridge
2021-06-09 insert address Nash House, 17 Portman Road, Ipswich Offices 1C Farthing Road, Ipswich
2021-06-09 insert address Suite 1, 2nd Floor, Hubbard House, Ipswich IP1 2QA
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES
2021-04-15 insert address COMING SOON - 4 Civic Drive, Ipswich Offices, Retail Units 147A Paper Mill Lane, Ipswich
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-17 delete address 111-113 Hamilton Road, Felixstowe Investments, Retail Units 166 Hamilton Road, Felixstowe
2021-01-17 delete address 245 Norwich Road, Ipswich IP1 4BU
2021-01-17 insert address 1 Marchants Court, Ipswich, IP4 1AQ
2021-01-17 insert address Unit 14, Farthing Road, Ipswich Industrial Units 166 Hamilton Road, Felixstowe
2020-09-23 delete address Unit 14, Farthing Road, Ipswich Industrial Units Basepoint Business Centre, Ipswich
2020-07-13 insert address Unit 14, Farthing Road, Ipswich Industrial Units Basepoint Business Centre, Ipswich
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-04 insert address 245 Norwich Road, Ipswich IP1 4BU
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-05 delete address Nash House, 17 Portman Road, Ipswich, IP1 2BP
2019-11-05 insert address Suite 2, Hubbard House, Ipswich Offices 26 Fore Street, Ipswich
2019-07-06 delete address 2-4 Norwich Road, Ipswich, IP1 2NG
2019-06-05 delete address 1-3 Whitehouse Business Centre, Lovetofts Drive, Ipswich IP1 5SF
2019-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES
2019-04-06 delete address Crown House, Ipswich Offices 10 Leslie Road, Ipswich
2019-02-26 insert address Nash House, 17 Portman Road, Ipswich, IP1 2BP
2019-01-24 delete source_ip 79.170.40.46
2019-01-24 insert source_ip 80.82.123.118
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-28 insert address Old London Road, Copdock, IP8 3JW
2017-08-10 delete address 1 Civic Drive, Ipswich IP1 3EU
2017-08-10 delete address 16 St Nicholas Street, Ipswich Retail Units Unit 19 Riverside Ind. Park
2017-08-10 delete address 2 Merchant Courts, Ipswich IP4 1AQ
2017-08-10 delete address 2 Merchants Court, Ipswich Offices 1 Civic Drive, Ipswich
2017-08-10 insert address The Harbour Suite, Suffolk Yacht Harbour, Levington, Ipswich IP10 0LN
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-04-29 delete address Unit B3 Voyage Cresent, Ranleigh Road, Ipswich IP2 0EH
2017-04-29 insert about_pages_linkeddomain facebook.com
2017-04-29 insert about_pages_linkeddomain twitter.com
2017-04-29 insert address 16 St Nicholas Street, Ipswich Retail Units Unit 19 Riverside Ind. Park
2017-04-29 insert contact_pages_linkeddomain facebook.com
2017-04-29 insert contact_pages_linkeddomain twitter.com
2017-04-29 insert index_pages_linkeddomain facebook.com
2017-04-29 insert index_pages_linkeddomain twitter.com
2017-04-29 insert service_pages_linkeddomain facebook.com
2017-04-29 insert service_pages_linkeddomain twitter.com
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-04 delete address 1st Floor, Waterfront House, Ipswich, IP4 1AS
2017-01-04 delete address Central Ave, Ipswich, Suffolk IP3 9SL
2017-01-04 insert address Hubbard House, 6 Civic Drive, Ipswich, IP1 2QA
2016-12-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-06 delete about_pages_linkeddomain elegantthemes.com
2016-09-06 delete contact_pages_linkeddomain elegantthemes.com
2016-09-06 delete index_pages_linkeddomain elegantthemes.com
2016-09-06 delete service_pages_linkeddomain elegantthemes.com
2016-09-06 insert address 4, 5 & 6 Merchants Court - 74, 75, 76 Foundation Street, Ipswich, IP4 1BN
2016-08-07 update returns_last_madeup_date 2015-04-29 => 2016-04-29
2016-08-07 update returns_next_due_date 2016-05-27 => 2017-05-27
2016-07-14 delete address 36/38 Queen Street, Ipswich, IP1 1SS
2016-07-14 insert about_pages_linkeddomain elegantthemes.com
2016-07-14 insert address 1st Floor, Waterfront House, Ipswich, IP4 1AS
2016-07-14 insert address 5-7 St Peters Street, Ipswich, IP1 1XF
2016-07-14 insert address Central Ave, Ipswich, Suffolk IP3 9SL
2016-07-14 insert address Radio House, Orion Court, Great Blakenham, Suffolk IP6 0LW
2016-07-14 insert contact_pages_linkeddomain elegantthemes.com
2016-07-14 insert index_pages_linkeddomain elegantthemes.com
2016-07-14 insert service_pages_linkeddomain elegantthemes.com
2016-07-14 update statutory_documents 29/04/16 FULL LIST
2016-04-02 update website_status DomainNotFound => OK
2016-03-11 update website_status OK => DomainNotFound
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-08 delete company_previous_name READER DAWSON & BRYCE LIMITED
2015-10-25 delete address Anglia House 22,24 & 26 Hamilton Road & 21 Orwell Road Felixstowe IP11 7AN
2015-10-25 delete address LET - 22 St. Helens Street, Ipswich IP3 1HJ
2015-10-25 delete address SOLD - ANGLIA HOUSE 22,24 & 26 HAMILTON ROAD & 21 ORWELL ROAD FELIXSTOWE IP11 7AN
2015-10-25 insert address RECENTLY LET - Units A, B1 & B2 Bluestem Road Ipswich IP3 9SL
2015-10-25 insert address RECENTLY SOLD - Unit 11b Farthing Road Industrial Estate Farthing Road Ipswich IP1 5AP
2015-07-25 update website_status FlippedRobots => OK
2015-07-08 update returns_last_madeup_date 2014-04-29 => 2015-04-29
2015-07-08 update returns_next_due_date 2015-05-27 => 2016-05-27
2015-06-12 update statutory_documents 29/04/15 FULL LIST
2015-05-12 update website_status OK => FlippedRobots
2015-02-25 delete address 7 Scrivener Drive, Ipswich IP2 0SD
2015-02-25 insert address 14/16 Crown Street Ipswich IP1 3LD
2015-02-25 insert address LET - 22 St. Helens Street, Ipswich IP3 1HJ
2015-02-25 insert address RECENTLY LET Unit 1C Farthing Road Industrial Estate, Ipswich IP1 5AP
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-21 insert address RECENTLY LET - 14 Dial Lane, Ipswich IP1 2DL
2014-12-21 insert address RECENTLY LET -18-20 St Matthews Street, Ipswich IP1 3EU
2014-12-21 insert address SOLD -ST EDMUNDS HOUSE ROPE WALK IPSWICH IP4 1LZ
2014-12-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-15 delete address 4 Olympus Close, Ipswich IP1 5LJ
2014-10-15 insert address 21 Upper Brook Street Ipswich IP4 1ED
2014-10-15 insert address Anglia House 22,24 & 26 Hamilton Road & 21 Orwell Road Felixstowe IP11 7AN
2014-10-15 insert address LET - 420 Woodbridge Road Ipswich IP4 4EL
2014-10-15 insert address Unit 2 Cliff Road Industrial Estate Cliff Road Ipswich IP3 0AY
2014-07-31 delete address 1 Duke Street, Ipswich IP3 0AE
2014-07-31 delete address Suffolk House, 2 Wharfedale Road, Ipswich IP1 4JP
2014-07-31 delete address Unit 4A, Orwell Quay, Duke Street, Ipswich IP3 0BF
2014-07-31 delete address Unit 4B, Orwell Quay, Duke Street, Ipswich IP3 0BF
2014-07-31 delete address Unit 6 Riverside Industrial Park, Rapier Street, Ipswich IP2 8JX
2014-07-31 insert address Rope Walk/Grimwade Street Ipswich IP4 1LZ
2014-07-31 insert address ST EDMUNDS HOUSE ROPE WALK IPSWICH IP4 1LZ
2014-07-31 insert address Unit 12 Farthing Road Industrial Estate, Ipswich IP1 5AP
2014-07-31 insert address Unit 19 Riverside Industrial Park Rapier Street Ipswich IP2 8JX
2014-07-31 insert address Unit 22 Riverside Industrial Park Rapier Street Ipswich IP2 8JX
2014-06-07 update returns_last_madeup_date 2013-04-29 => 2014-04-29
2014-06-07 update returns_next_due_date 2014-05-27 => 2015-05-27
2014-05-06 update statutory_documents 29/04/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-29 => 2013-04-29
2013-06-26 update returns_next_due_date 2013-05-27 => 2014-05-27
2013-06-25 update num_mort_outstanding 2 => 1
2013-06-25 update num_mort_satisfied 0 => 1
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update num_mort_charges 1 => 2
2013-06-23 update num_mort_outstanding 1 => 2
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 68310 - Real estate agencies
2013-06-21 update returns_last_madeup_date 2011-04-29 => 2012-04-29
2013-06-21 update returns_next_due_date 2012-05-27 => 2013-05-27
2013-06-04 insert alias Reader Commercial Ltd
2013-05-24 update statutory_documents 29/04/13 FULL LIST
2013-02-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-02 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2013-01-09 delete address 2 Merchant's Court 45 Lower Brook Street Ipswich IP4 1AQ
2013-01-09 insert address Hubbard House, Civic Drive, Ipswich, Suffolk, IP1 2QA
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-27 update statutory_documents 29/04/12 FULL LIST
2012-01-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-09 update statutory_documents 29/04/11 FULL LIST
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-17 update statutory_documents 29/04/10 FULL LIST
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HUBBARD READER / 29/04/2010
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ANN READER / 29/04/2010
2009-11-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-05 update statutory_documents RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2008-12-18 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-12 update statutory_documents RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2007-07-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-22 update statutory_documents RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2006-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-31 update statutory_documents RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2005-08-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-20 update statutory_documents RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2004-06-24 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-19 update statutory_documents RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2003-08-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-31 update statutory_documents £ IC 100/76 15/05/03 £ SR 24@1=24
2003-06-18 update statutory_documents RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2003-06-07 update statutory_documents SECRETARY RESIGNED
2003-05-21 update statutory_documents NEW SECRETARY APPOINTED
2003-01-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-08 update statutory_documents RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS
2001-07-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-30 update statutory_documents RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS
2000-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-20 update statutory_documents RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
1999-07-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-05-25 update statutory_documents RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS
1998-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-01 update statutory_documents RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS
1997-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-23 update statutory_documents RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS
1997-04-25 update statutory_documents AUDITOR'S RESIGNATION
1997-01-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-04 update statutory_documents RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS
1996-01-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-29 update statutory_documents COMPANY NAME CHANGED READER DAWSON & BRYCE LIMITED CERTIFICATE ISSUED ON 30/11/95
1995-06-05 update statutory_documents RETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS
1995-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/94
1994-08-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-08-12 update statutory_documents RETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS
1993-11-16 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1993-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/93 FROM: 31 CORSHAM STREET LONDON N1 6DR
1993-05-05 update statutory_documents NEW DIRECTOR APPOINTED
1993-05-05 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-04-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION