Advanced company searchLink opens in new window

SCHENCK PROCESS (REDLER) LIMITED

Company number 04925560

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)
22 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,900,000
21 Aug 2015 AA Full accounts made up to 31 December 2014
01 Dec 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,900,000
07 Nov 2014 AA Full accounts made up to 31 December 2013
22 Nov 2013 AP03 Appointment of Mr Nicholas Jones as a secretary
22 Nov 2013 TM02 Termination of appointment of Jonathan Dove as a secretary
22 Nov 2013 TM01 Termination of appointment of Jonathan Dove as a director
22 Nov 2013 AP01 Appointment of Mr Richard Geoffrey Ellis as a director
27 Sep 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,900,000
18 Sep 2013 AA Full accounts made up to 31 December 2012
25 Jan 2013 AP01 Appointment of Mr Jonathan Mark Dove as a director
27 Nov 2012 TM01 Termination of appointment of Ian Woolf as a director
12 Nov 2012 AP03 Appointment of Mr Jonathan Mark Dove as a secretary
09 Nov 2012 TM02 Termination of appointment of Nicholas Jones as a secretary
04 Oct 2012 AA Full accounts made up to 31 December 2011
28 Sep 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
28 Sep 2012 AD01 Registered office address changed from C/O C/O Clyde Process Limited Unit 6 Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA England on 28 September 2012
18 Oct 2011 AD01 Registered office address changed from Redler House Dudridge Stroud Gloucestershire GL5 3EY on 18 October 2011
13 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
13 Sep 2011 AA Full accounts made up to 31 December 2010
28 Feb 2011 MEM/ARTS Memorandum and Articles of Association
28 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Sep 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Ian James Woolf on 27 September 2010
23 Sep 2010 AA Full accounts made up to 31 December 2009