Advanced company searchLink opens in new window

REEDWALL LIMITED

Company number 04326171

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)
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
  • GBP 1
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
  • GBP 1
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