- Company Overview for REDWOOD CONTRACTORS LIMITED (06920396)
- Filing history for REDWOOD CONTRACTORS LIMITED (06920396)
- People for REDWOOD CONTRACTORS LIMITED (06920396)
- Charges for REDWOOD CONTRACTORS LIMITED (06920396)
- More for REDWOOD CONTRACTORS LIMITED (06920396)
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
|
|
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
|
|
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 |