- Company Overview for REDWOOD INSTALLATIONS LTD (13503812)
- Filing history for REDWOOD INSTALLATIONS LTD (13503812)
- People for REDWOOD INSTALLATIONS LTD (13503812)
- More for REDWOOD INSTALLATIONS LTD (13503812)
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) |
---|---|---|---|
05 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
05 Sep 2023 | AD01 | Registered office address changed from 35 Walnut Drive Walnut Drive Cannock WS11 6NF England to 35 Walnut Drive Walnut Drive Cannock WS11 6NF on 5 September 2023 | |
22 May 2023 | AD01 | Registered office address changed from Unit 2/3 Point North, Virage Park Green Lane Bridgetown Cannock WS11 0NH England to 35 Walnut Drive Walnut Drive Cannock WS11 6NF on 22 May 2023 | |
05 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
01 Sep 2022 | AP03 | Appointment of Miss Amelia Rose Coley as a secretary on 1 September 2022 | |
01 Sep 2022 | TM01 | Termination of appointment of Simon Oliver Rodgers as a director on 31 August 2022 | |
01 Sep 2022 | TM01 | Termination of appointment of Miles Leonard Lock as a director on 31 August 2022 | |
01 Sep 2022 | TM01 | Termination of appointment of Daniel Mark Hunter as a director on 31 August 2022 | |
01 Sep 2022 | TM02 | Termination of appointment of Amy Elizabeth Rodgers as a secretary on 31 August 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
01 Jul 2022 | AD01 | Registered office address changed from Unit 5 Brindley Business Park Chaseside Drive Hednesford Cannock WS11 7GD England to Unit 2/3 Point North, Virage Park Green Lane Bridgetown Cannock WS11 0NH on 1 July 2022 | |
09 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-09
|