- Company Overview for REDWALLS CARE SERVICES LIMITED (00755609)
- Filing history for REDWALLS CARE SERVICES LIMITED (00755609)
- People for REDWALLS CARE SERVICES LIMITED (00755609)
- Charges for REDWALLS CARE SERVICES LIMITED (00755609)
- More for REDWALLS CARE SERVICES LIMITED (00755609)
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
|
|
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 |