- Company Overview for REDWING QUAY LIMITED (01247052)
- Filing history for REDWING QUAY LIMITED (01247052)
- People for REDWING QUAY LIMITED (01247052)
- Charges for REDWING QUAY LIMITED (01247052)
- More for REDWING QUAY LIMITED (01247052)
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) |
---|---|---|---|
02 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
28 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Jan 2019 | CH01 | Director's details changed for Mr Robin Darley Ebsworth on 10 December 2017 | |
24 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
30 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
23 Dec 2016 | AD01 | Registered office address changed from The Old Pottery Avenue Road Freshwater Isle of Wight PO40 9UU to 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA on 23 December 2016 | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
08 Dec 2015 | TM01 | Termination of appointment of Jonathan Janson as a director on 29 November 2015 | |
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Apr 2015 | AP01 | Appointment of Mr Robin Darley Ebsworth as a director on 26 January 2015 | |
17 Feb 2015 | TM02 | Termination of appointment of Janet Marion Godsell Arthur as a secretary on 3 August 2012 | |
05 Feb 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
05 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Mar 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Aug 2012 | AP03 | Appointment of Timothy William Woodcock as a secretary | |
22 Dec 2011 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
13 Oct 2011 | AD01 | Registered office address changed from Howgate Farm Howgate Lane Bembridge Isle of Wight PO35 5QN on 13 October 2011 |