Advanced company searchLink opens in new window

REDWALLS CARE SERVICES LIMITED

Company number 00755609

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)
26 Sep 2019 AP01 Appointment of Mr Ewan Dyer Thayan as a director on 18 September 2019
26 Sep 2019 AP01 Appointment of Mr Cameron Dyer Thayan as a director on 18 September 2019
08 Jul 2019 AA Accounts for a small company made up to 30 September 2018
26 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
02 Jul 2018 AA Accounts for a small company made up to 30 September 2017
26 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with updates
08 Feb 2018 PSC04 Change of details for Mr Wasantha Darshana as a person with significant control on 8 February 2018
08 Feb 2018 CH01 Director's details changed for Mr Wasantha Darshana on 8 February 2018
05 Jul 2017 AA Accounts for a small company made up to 30 September 2016
09 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
07 Nov 2016 AA01 Previous accounting period shortened from 23 October 2016 to 30 September 2016
08 Jul 2016 AD01 Registered office address changed from Silk Cutters House School Road Lowestoft Suffolk NR33 9NA England to Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS on 8 July 2016
25 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 500
02 Dec 2015 MR01 Registration of charge 007556090011, created on 24 November 2015
02 Dec 2015 MR01 Registration of charge 007556090010, created on 24 November 2015
28 Nov 2015 AA Total exemption small company accounts made up to 23 October 2015
26 Nov 2015 AP01 Appointment of Mrs Sumithra Chandrakanthi Thayanandarajah as a director on 24 November 2015
26 Nov 2015 AP01 Appointment of Mr Velummayilum Thayanandarajah as a director on 24 November 2015
26 Nov 2015 AD01 Registered office address changed from Redwalls 80 Weaverham Road Sandiway Northwich Cheshire CW8 2nd to Silk Cutters House School Road Lowestoft Suffolk NR33 9NA on 26 November 2015
26 Nov 2015 AP01 Appointment of Mr Wasantha Darshana as a director on 24 November 2015
26 Nov 2015 AP01 Appointment of Mr Ian Stuart Jarvis as a director on 24 November 2015
26 Nov 2015 TM01 Termination of appointment of Rhiannon Ellis Walker as a director on 24 November 2015
26 Nov 2015 TM01 Termination of appointment of David Robert Walker as a director on 24 November 2015
26 Nov 2015 TM02 Termination of appointment of Rhiannon Ellis Walker as a secretary on 24 November 2015
16 Sep 2015 MR04 Satisfaction of charge 9 in full