Advanced company searchLink opens in new window

REDWATERS (RIPPONDEN) LTD

Company number 12700812

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 May 2024 MR01 Registration of charge 127008120005, created on 20 May 2024
28 May 2024 MR01 Registration of charge 127008120006, created on 20 May 2024
28 Sep 2023 CH01 Director's details changed for Mr Neil Wilson Cartwright on 26 September 2023
15 Sep 2023 AA Micro company accounts made up to 31 December 2022
26 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
26 Jun 2023 CH01 Director's details changed for Mr Neil Wilson Cartwright on 25 June 2023
26 Jun 2023 PSC05 Change of details for Nwc Estates Ltd as a person with significant control on 25 June 2023
26 Jun 2023 PSC05 Change of details for Bagatelle Estates Ltd as a person with significant control on 25 June 2023
25 Nov 2022 MR01 Registration of charge 127008120003, created on 24 November 2022
25 Nov 2022 MR01 Registration of charge 127008120004, created on 24 November 2022
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
27 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
27 Jun 2022 CH01 Director's details changed for Mr Neil Wilson Cartwright on 27 June 2022
27 Jun 2022 PSC05 Change of details for Nwc Estates Ltd as a person with significant control on 27 June 2022
27 Jun 2022 PSC05 Change of details for Bagatelle Estates Ltd as a person with significant control on 27 June 2022
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 Sep 2021 AD01 Registered office address changed from Redwaters Chaddock Lane Worsley Manchester Lancashire M28 1DL United Kingdom to Care of R Swain and Sons Manchester Freight Terminal Chaddock Lane Worsley Greater Manchester M28 1DP on 21 September 2021
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates
25 Jun 2021 CH01 Director's details changed for Mr Neil Wilson Cartwright on 24 June 2021
06 May 2021 PSC05 Change of details for Bagatelle Estates Lyd as a person with significant control on 26 February 2021
06 May 2021 PSC07 Cessation of Sean Francis Mccaul as a person with significant control on 26 February 2021
06 May 2021 PSC07 Cessation of Neil Wilson Cartwright as a person with significant control on 26 February 2021
06 May 2021 PSC02 Notification of Nwc Estates Ltd as a person with significant control on 26 February 2021
06 May 2021 PSC02 Notification of Bagatelle Estates Lyd as a person with significant control on 26 February 2021
06 May 2021 SH01 Statement of capital following an allotment of shares on 26 February 2021
  • GBP 250