- Company Overview for REDWING STRUCTURES (MARLOW) LIMITED (03484838)
- Filing history for REDWING STRUCTURES (MARLOW) LIMITED (03484838)
- People for REDWING STRUCTURES (MARLOW) LIMITED (03484838)
- Insolvency for REDWING STRUCTURES (MARLOW) LIMITED (03484838)
- More for REDWING STRUCTURES (MARLOW) LIMITED (03484838)
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) |
---|---|---|---|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Apr 2015 | CH03 | Secretary's details changed for Mrs Honor Broad on 17 April 2015 | |
21 Apr 2015 | CH01 | Director's details changed for Bernard George Anthony Broad on 17 April 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Feb 2014 | AD01 | Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN on 12 February 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
19 Sep 2012 | TM01 | Termination of appointment of Robert Spicer as a director | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
10 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Jan 2010 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for David Anthony Broad on 6 December 2009 | |
29 Jan 2010 | CH01 | Director's details changed for Bernard George Anthony Broad on 6 December 2009 | |
22 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Feb 2009 | 363a | Return made up to 06/12/08; full list of members | |
10 Dec 2008 | 287 | Registered office changed on 10/12/2008 from 43 high street marlow buckinghamshire SL7 1BA | |
08 Oct 2008 | 288a | Director appointed david anthony broad | |
02 Oct 2008 | 288a | Director appointed robert dixon spicer | |
14 Aug 2008 | 88(3) | Particulars of contract relating to shares | |
14 Aug 2008 | 88(2) | Ad 07/08/08\gbp si 98@1=98\gbp ic 2/100\ |