- Company Overview for REDDISH VALE INSULATIONS LIMITED (01787569)
- Filing history for REDDISH VALE INSULATIONS LIMITED (01787569)
- People for REDDISH VALE INSULATIONS LIMITED (01787569)
- Charges for REDDISH VALE INSULATIONS LIMITED (01787569)
- More for REDDISH VALE INSULATIONS LIMITED (01787569)
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
|
|
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
|
|
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
|
|
04 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |