Advanced company searchLink opens in new window

REDWING STRUCTURES (MARLOW) LIMITED

Company number 03484838

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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\