Advanced company searchLink opens in new window

REDDISH VALE INSULATIONS LIMITED

Company number 01787569

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)
19 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC01 X2) was registered on 26/02/2021.
07 Sep 2016 CH01 Director's details changed for Miss Jemma Louise Tindall on 13 August 2016
06 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
24 Aug 2016 CH01 Director's details changed for Roy Tindall on 18 December 2015
14 Jul 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 20
18 Jan 2016 SH10 Particulars of variation of rights attached to shares
04 Jan 2016 SH08 Change of share class name or designation
04 Jan 2016 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 20
04 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
16 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1.1
16 Oct 2015 CH03 Secretary's details changed for Wendy Mary Tindall on 1 February 2015
16 Oct 2015 CH01 Director's details changed for Roy Tindall on 1 February 2015
16 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1.1
16 Sep 2014 CH03 Secretary's details changed for Wendy Mary Tindall on 1 July 2014
18 Aug 2014 AP01 Appointment of Miss Jemma Louise Tindall as a director on 1 July 2014
18 Aug 2014 AP01 Appointment of Mr Roy Ernest Tindall as a director on 1 July 2014
05 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
24 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
16 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1.1
14 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
16 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
09 May 2012 AD01 Registered office address changed from Albion House Under Lane Chadderton Oldham OL9 7PP on 9 May 2012
15 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2