Advanced company searchLink opens in new window

REDCO LTD

Company number 01639947

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)
08 Oct 2004 395 Particulars of mortgage/charge
07 Jul 2004 395 Particulars of mortgage/charge
30 Apr 2004 395 Particulars of mortgage/charge
06 Feb 2004 363s Return made up to 01/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
01 Nov 2003 AA Total exemption small company accounts made up to 31 December 2002
08 Jul 2003 123 Nc inc already adjusted 27/06/03
08 Jul 2003 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Jul 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
08 Jul 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jan 2003 363s Return made up to 01/01/03; full list of members
06 Nov 2002 AA Total exemption small company accounts made up to 31 December 2001
22 Jan 2002 363s Return made up to 01/01/02; full list of members
24 Oct 2001 AA Total exemption small company accounts made up to 31 December 2000
04 Sep 2001 CERTNM Company name changed rh plastics LIMITED\certificate issued on 04/09/01
13 Apr 2001 287 Registered office changed on 13/04/01 from: 12 murrayfield road fifers lane industrial estate norwich norfolk NR6 6NQ
06 Mar 2001 395 Particulars of mortgage/charge
22 Jan 2001 363s Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
01 Dec 2000 403a Declaration of satisfaction of mortgage/charge
01 Dec 2000 403a Declaration of satisfaction of mortgage/charge
21 Nov 2000 AA Full accounts made up to 31 December 1999
09 Oct 2000 AUD Auditor's resignation
14 Sep 2000 403a Declaration of satisfaction of mortgage/charge
04 Sep 2000 363s Return made up to 01/01/00; full list of members; amend
25 Jul 2000 395 Particulars of mortgage/charge
07 Jul 2000 288a New secretary appointed