Advanced company searchLink opens in new window

REDWILLOW LIMITED

Company number 01420326

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)
21 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
24 Oct 2023 AA Micro company accounts made up to 31 March 2023
26 Sep 2023 CH03 Secretary's details changed for Patrick Mcelroy on 1 April 2023
26 Sep 2023 CH01 Director's details changed for Patrick Mcelroy on 1 April 2023
26 Sep 2023 CH01 Director's details changed for Ronald Holt on 1 April 2023
13 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
28 Nov 2022 AA Micro company accounts made up to 31 March 2022
20 Jun 2022 AP01 Appointment of Ms Angela Armstrong as a director on 20 June 2022
11 Jan 2022 CS01 Confirmation statement made on 6 December 2021 with updates
03 Nov 2021 AA Micro company accounts made up to 31 March 2021
11 Dec 2020 CS01 Confirmation statement made on 12 November 2020 with updates
08 Dec 2020 AA Micro company accounts made up to 31 March 2020
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
26 Nov 2019 AP01 Appointment of Mr David Valentine as a director on 1 September 2019
09 Jan 2019 CS01 Confirmation statement made on 12 November 2018 with updates
10 Jul 2018 AA Micro company accounts made up to 31 March 2018
16 Jun 2018 AP01 Appointment of Mr Gary Gillibrand as a director on 14 June 2018
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with updates
03 Oct 2017 AD01 Registered office address changed from Flat 38 Exeter Court Market Street Middleton Manchester M24 5TX United Kingdom to Peine House Hind Hill Street Heywood OL10 1JZ on 3 October 2017
19 Sep 2017 AD01 Registered office address changed from PO Box M24 5TX 38 Exeter Court 38 Exeter Court Market Middleton, Manchester M24 5TX United Kingdom to Flat 38 Exeter Court Market Street Middleton Manchester M24 5TX on 19 September 2017
24 Aug 2017 AD01 Registered office address changed from PO Box M24 5TX 38 Exeter Court 38 Exeter Court Market Middleton, Manchester M24 5TX United Kingdom to PO Box M24 5TX 38 Exeter Court 38 Exeter Court Market Middleton, Manchester M24 5TX on 24 August 2017
24 Aug 2017 AD01 Registered office address changed from C/O Sedgwick Phelan & Partners Royal London House 56-58 Long Street Middleton Manchester M24 6UQ to PO Box M24 5TX 38 Exeter Court 38 Exeter Court Market Middleton, Manchester M24 5TX on 24 August 2017
03 Aug 2017 AP03 Appointment of Patrick Mcelroy as a secretary on 1 August 2017