- Company Overview for REDWOOD BOOKS LIMITED (02558633)
- Filing history for REDWOOD BOOKS LIMITED (02558633)
- People for REDWOOD BOOKS LIMITED (02558633)
- Charges for REDWOOD BOOKS LIMITED (02558633)
- More for REDWOOD BOOKS LIMITED (02558633)
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 Aug 2000 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2000 | 288a | New director appointed | |
15 Feb 2000 | 288a | New director appointed | |
06 Feb 2000 | 288b | Director resigned | |
06 Feb 2000 | 288b | Secretary resigned | |
06 Feb 2000 | 288b | Director resigned | |
06 Feb 2000 | 288b | Director resigned | |
05 Feb 2000 | 288a | New secretary appointed | |
02 Feb 2000 | 288a | New director appointed | |
27 Jan 2000 | 287 | Registered office changed on 27/01/00 from: 3 palace yard mews queen square bath avon BA1 2NH | |
27 Sep 1999 | 363s | Return made up to 29/09/99; full list of members | |
28 Jul 1999 | AA | Full accounts made up to 31 March 1999 | |
14 Mar 1999 | 288a | New director appointed | |
14 Mar 1999 | 288b | Director resigned | |
14 Mar 1999 | 288b | Director resigned | |
04 Dec 1998 | 288b | Director resigned | |
10 Nov 1998 | 363s | Return made up to 29/09/98; full list of members | |
18 Sep 1998 | AUD | Auditor's resignation | |
19 Aug 1998 | 403a | Declaration of satisfaction of mortgage/charge | |
23 Jul 1998 | AA | Full accounts made up to 31 March 1998 | |
23 Jun 1998 | 288b | Director resigned | |
02 Nov 1997 | 363s | Return made up to 29/09/97; full list of members | |
21 Jul 1997 | AA | Full accounts made up to 31 March 1997 | |
11 Feb 1997 | 88(2)R | Ad 30/01/97--------- £ si 49998@1=49998 £ ic 2/50000 | |
10 Dec 1996 | 363s | Return made up to 29/09/96; no change of members |