Advanced company searchLink opens in new window

J. REDDINGTON LTD

Company number 03228216

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)
28 Oct 2014 CC04 Statement of company's objects
28 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
27 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 50,000
07 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
26 Jun 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
02 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
27 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
13 Dec 2011 OC Removal of document
08 Dec 2011 ANNOTATION Rectified The 2.12B was removed from the public register on 13/12/11 pursuant to order of court
03 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
03 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
03 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
28 Jun 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
27 Jun 2011 CH01 Director's details changed for Mr John James Reddington on 1 January 2011
27 Jun 2011 CH01 Director's details changed for Mr Ronan Gleeson on 1 January 2011
27 Jun 2011 CH01 Director's details changed for Mr Kevin William Keegan on 1 January 2011
27 Jun 2011 CH01 Director's details changed for Mr. Peter Jude Moran on 1 January 2011
27 Jun 2011 CH03 Secretary's details changed for Mr Ronan Gleeson on 1 January 2011
24 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 7
14 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
17 May 2010 AA Group of companies' accounts made up to 31 December 2009