Advanced company searchLink opens in new window

REDWOOD ENVIRONMENTAL SERVICES LIMITED

Company number 04932863

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)
12 Sep 2018 CH01 Director's details changed for Robert Brian Hatton on 10 September 2018
11 Sep 2018 CH01 Director's details changed for Robert Brian Hatton on 10 September 2018
11 Sep 2018 CH01 Director's details changed for Robert Brian Hatton on 10 September 2018
26 Feb 2018 MR04 Satisfaction of charge 049328630003 in full
07 Feb 2018 AA Total exemption full accounts made up to 31 October 2017
01 Nov 2017 CS01 Confirmation statement made on 15 October 2017 with updates
18 Aug 2017 CH01 Director's details changed for Robert Brian Hatton on 17 August 2017
29 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
19 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
11 Aug 2016 CH01 Director's details changed for Robert Brian Hatton on 5 August 2016
11 Aug 2016 CH01 Director's details changed for Robert Brian Hatton on 5 August 2016
18 Apr 2016 CH01 Director's details changed for Robert Brian Hatton on 18 April 2016
18 Apr 2016 AD01 Registered office address changed from Unit 43 Village Farm Road Village Farm Industrial Estate Pyle Bridgend Mid Glamorgan CF33 6BN to Unit 43 Village Farm Road Village Farm Industrial Estate Pyle Bridgend Mid Glamorgan CF33 6BN on 18 April 2016
05 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Jan 2016 MR04 Satisfaction of charge 049328630004 in full
21 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
10 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
09 Sep 2014 TM01 Termination of appointment of Raymond Henry Hunt as a director on 30 April 2014
09 Sep 2014 TM02 Termination of appointment of Dilys Elizabeth Hunt as a secretary on 30 April 2014
09 Sep 2014 TM01 Termination of appointment of Dilys Elizabeth Hunt as a director on 30 April 2014
28 May 2014 MR01 Registration of charge 049328630004
09 May 2014 MR01 Registration of charge 049328630003
28 Apr 2014 MR01 Registration of charge 049328630002
03 Apr 2014 MG01 Duplicate mortgage certificate charge no:1