- Company Overview for REDSKY WHOLESALERS LIMITED (05019078)
- Filing history for REDSKY WHOLESALERS LIMITED (05019078)
- People for REDSKY WHOLESALERS LIMITED (05019078)
- Charges for REDSKY WHOLESALERS LIMITED (05019078)
- More for REDSKY WHOLESALERS LIMITED (05019078)
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) |
---|---|---|---|
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
23 Mar 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
23 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
05 May 2015 | AD01 | Registered office address changed from Redsky House Petersfield Avenue Slough Berkshire SL2 5EA to 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT on 5 May 2015 | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
21 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
29 Oct 2013 | AA | Full accounts made up to 31 July 2013 | |
07 Oct 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 31 July 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
03 Oct 2012 | AAMD | Amended full accounts made up to 31 January 2012 | |
03 Sep 2012 | AA | Full accounts made up to 31 January 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
17 May 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
07 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 21 January 2011
|
|
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
17 Feb 2010 | TM02 | Termination of appointment of Sukhvir Dale as a secretary | |
25 Jan 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
13 Dec 2009 | AD01 | Registered office address changed from the Business Village Unit 8 Wexham Road Slough Middlesex SL2 5HF on 13 December 2009 | |
06 Jul 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
29 Apr 2009 | 288c | Director's change of particulars / tejinder singh / 07/04/2009 | |
14 Apr 2009 | 363a | Return made up to 19/01/09; full list of members | |
14 Apr 2009 | 288c | Secretary's change of particulars / sukhvir dale / 19/01/2009 | |
14 Apr 2009 | 288c | Director's change of particulars / tejinder singh / 19/01/2009 |