- Company Overview for REEDWALL LIMITED (04326171)
- Filing history for REEDWALL LIMITED (04326171)
- People for REEDWALL LIMITED (04326171)
- Charges for REEDWALL LIMITED (04326171)
- More for REEDWALL LIMITED (04326171)
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) |
---|---|---|---|
21 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Jul 2019 | AP03 | Appointment of Mr Ian Lewin Fardell as a secretary on 25 June 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
03 Dec 2018 | TM02 | Termination of appointment of Louise Jane Isaac as a secretary on 21 November 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Louise Jane Isaac as a director on 21 November 2018 | |
28 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Aug 2018 | MR01 | Registration of charge 043261710002, created on 24 August 2018 | |
07 Mar 2018 | CH01 | Director's details changed for Mr Daniel Ronald Prickett on 7 March 2018 | |
07 Mar 2018 | CH01 | Director's details changed for Mr David Barry Rugg on 7 March 2018 | |
07 Mar 2018 | CH01 | Director's details changed for Mr Paul Ian Harding on 7 March 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
03 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
10 May 2017 | AD01 | Registered office address changed from 65 Carter Lane London EC4V 5HF to Pinder House 249 Upper Third Street Milton Keynes MK9 1DS on 10 May 2017 | |
18 Jan 2017 | CH01 | Director's details changed for Mr Daniel Ronald Prickett on 1 January 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Dec 2015 | AP03 | Appointment of Mrs Louise Jane Isaac as a secretary on 23 December 2015 | |
24 Dec 2015 | TM02 | Termination of appointment of Daniel Ronald Prickett as a secretary on 23 December 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
04 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Jun 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 | |
08 May 2014 | AP01 | Appointment of Mrs Louise Jane Isaac as a director | |
08 May 2014 | TM01 | Termination of appointment of Philip Kendall as a director |