Advanced company searchLink opens in new window

REDDITCH PARTITIONS & STORAGE CO. LTD.(THE)

Company number 01767516

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)
17 May 2024 AA Total exemption full accounts made up to 31 December 2023
11 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
30 Jun 2023 AA Unaudited abridged accounts made up to 31 December 2022
29 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with updates
26 May 2022 AA Total exemption full accounts made up to 31 December 2021
09 Sep 2021 CH01 Director's details changed for Mr Mark Antony Perks on 1 July 2021
26 Jul 2021 PSC07 Cessation of The Redditch Partitions & Storage (Holdings) Co Ltd as a person with significant control on 22 July 2021
26 Jul 2021 PSC02 Notification of Redditch Partitions Csmp Limited as a person with significant control on 22 July 2021
07 Jul 2021 CH01 Director's details changed for Mr Mark Antony Perks on 1 July 2021
02 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
04 May 2021 AA Unaudited abridged accounts made up to 31 December 2020
18 Mar 2021 MR01 Registration of charge 017675160002, created on 11 March 2021
24 Nov 2020 TM01 Termination of appointment of Luke James Egan as a director on 4 November 2020
05 Nov 2020 AD01 Registered office address changed from Unit 1 Old Forge Business Centre Little Forge Road Park Farm North Redditch B98 7SF to Unit 1, Crest Park Fringe Meadow Road North Moons Moat Redditch B98 9NR on 5 November 2020
22 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
26 Aug 2020 TM02 Termination of appointment of Vivien Ann Egan as a secretary on 31 July 2020
01 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
04 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
30 May 2019 AA Unaudited abridged accounts made up to 31 December 2018
28 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
20 Apr 2018 AA Unaudited abridged accounts made up to 31 December 2017
08 Jan 2018 AP01 Appointment of Mr Mark Antony Perks as a director on 1 January 2018
12 Jul 2017 PSC02 Notification of The Redditch Partitions & Storage (Holdings) Co Ltd as a person with significant control on 24 June 2017
05 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
30 May 2017 AA Unaudited abridged accounts made up to 31 December 2016