- Company Overview for REDWOOD PHOTOGRAPHIC LABORATORIES LIMITED (02321439)
- Filing history for REDWOOD PHOTOGRAPHIC LABORATORIES LIMITED (02321439)
- People for REDWOOD PHOTOGRAPHIC LABORATORIES LIMITED (02321439)
- Charges for REDWOOD PHOTOGRAPHIC LABORATORIES LIMITED (02321439)
- Insolvency for REDWOOD PHOTOGRAPHIC LABORATORIES LIMITED (02321439)
- More for REDWOOD PHOTOGRAPHIC LABORATORIES LIMITED (02321439)
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) |
---|---|---|---|
07 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Jun 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
05 Dec 2010 | CH03 | Secretary's details changed for Lynne Marie Nolan on 29 November 2010 | |
05 Dec 2010 | CH01 | Director's details changed for Lynne Marie Nolan on 29 November 2010 | |
04 Oct 2010 | TM02 | Termination of appointment of Ann Williams as a secretary | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Aug 2010 | CH01 | Director's details changed for Mrs Ann Marie Williams on 1 August 2010 | |
01 Aug 2010 | CH01 | Director's details changed for Mr John Arthur Williams on 1 August 2010 | |
01 Aug 2010 | CH03 | Secretary's details changed for Mrs Ann Marie Williams on 1 August 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
14 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
12 Nov 2009 | CH01 | Director's details changed for James Chandler on 26 October 2009 | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
28 Oct 2009 | AD02 | Register inspection address has been changed | |
08 Jun 2009 | 363a | Return made up to 07/06/09; full list of members | |
18 Nov 2008 | 288a | Director appointed julie kathryn chandler | |
11 Nov 2008 | 288a | Director appointed james chandler | |
11 Nov 2008 | 288a | Director and secretary appointed lynne marie nolan | |
03 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
09 Jun 2008 | 363a | Return made up to 07/06/08; full list of members | |
23 Dec 2007 | 287 | Registered office changed on 23/12/07 from: 7 brunel court, brunel way severalls industrial park colchester essex CO4 9XW | |
22 Dec 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
09 Jul 2007 | 287 | Registered office changed on 09/07/07 from: 39 heckworth close severalls industrial park colchester essex CO4 9TB | |
15 Jun 2007 | 363a | Return made up to 07/06/07; no change of members |