REDWOOD TECHNOLOGIES HOLDINGS LIMITED
Company number 03447033
- Company Overview for REDWOOD TECHNOLOGIES HOLDINGS LIMITED (03447033)
- Filing history for REDWOOD TECHNOLOGIES HOLDINGS LIMITED (03447033)
- People for REDWOOD TECHNOLOGIES HOLDINGS LIMITED (03447033)
- More for REDWOOD TECHNOLOGIES HOLDINGS LIMITED (03447033)
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) |
---|---|---|---|
23 Apr 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 31 December 2013 | |
06 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
30 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
20 May 2013 | AD01 | Registered office address changed from Radius Court 2 Eastern Road Bracknell Berkshire RG12 2UP England on 20 May 2013 | |
20 May 2013 | AD01 | Registered office address changed from the Redwood Building Broad Lane Bracknell Berkshire RG12 9GU on 20 May 2013 | |
04 Mar 2013 | TM01 | Termination of appointment of Martin Fung as a director | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
13 Sep 2012 | TM01 | Termination of appointment of Ronnie Perry as a director | |
28 Jun 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
29 Jun 2011 | CH01 | Director's details changed for Mr Ronnie Alan Perry on 1 June 2011 | |
29 Jun 2011 | CH01 | Director's details changed for Mr Martin Hokei Fung on 1 June 2011 | |
29 Jun 2011 | CH01 | Director's details changed for Mr Sean Zain Taylor on 1 June 2011 | |
29 Jun 2011 | CH01 | Director's details changed for Mr Paul Martin Haitham Taylor on 1 June 2011 | |
29 Jun 2011 | CH01 | Director's details changed for Mr James Patrick Taylor on 1 June 2011 | |
29 Jun 2011 | CH03 | Secretary's details changed for Mr Paul Martin Haitham Taylor on 1 June 2011 | |
29 Jun 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
22 Nov 2010 | CH01 | Director's details changed for Mr Sean Zain Taylor on 31 October 2010 | |
17 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
30 Oct 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
30 Oct 2009 | CH01 | Director's details changed for Martin Hokei Fung on 29 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Ronnie Alan Perry on 29 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Sean Zain Taylor on 29 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for James Patrick Taylor on 29 October 2009 |