Advanced company searchLink opens in new window

REDWOOD CONTRACTORS LIMITED

Company number 06920396

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)
11 Mar 2024 TM01 Termination of appointment of Christopher Gladding as a director on 31 December 2023
16 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
02 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
09 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
18 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
03 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
12 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
11 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
31 Aug 2018 AP03 Appointment of Mrs Colette Suzanne Parker as a secretary on 20 August 2018
11 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Jul 2017 CS01 Confirmation statement made on 1 June 2017 with updates
27 Jul 2017 PSC01 Notification of Martin Oliver Wyatt as a person with significant control on 30 June 2016
26 Jul 2017 AD01 Registered office address changed from 6 Birnam Close Ripley Woking Surrey GU23 6JH to 7C Hillgate Place 18-20 Balham Hill London SW12 9ER on 26 July 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
03 Jun 2015 AD02 Register inspection address has been changed from 80C Battersea Rise London SW11 1EH England to 7C Hillgate Place London SW12 9ER
03 Jun 2015 CH01 Director's details changed for Mr Christopher Gladding on 20 January 2015
12 Feb 2015 TM01 Termination of appointment of Adam Mark Cuttell as a director on 31 January 2015