REDWOOD ENVIRONMENTAL SERVICES LIMITED
Company number 04932863
- Company Overview for REDWOOD ENVIRONMENTAL SERVICES LIMITED (04932863)
- Filing history for REDWOOD ENVIRONMENTAL SERVICES LIMITED (04932863)
- People for REDWOOD ENVIRONMENTAL SERVICES LIMITED (04932863)
- Charges for REDWOOD ENVIRONMENTAL SERVICES LIMITED (04932863)
- More for REDWOOD ENVIRONMENTAL SERVICES LIMITED (04932863)
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
|
|
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
|
|
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
|