Advanced company searchLink opens in new window

RED TILE WIND LIMITED

Company number 05170511

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)
07 Jun 2016 AP01 Appointment of Mr Owen John Henry Forster as a director on 1 June 2016
03 Jun 2016 TM01 Termination of appointment of David Simon George Baker as a director on 1 June 2016
26 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
28 Jan 2016 CH01 Director's details changed for Mr Christian Dominique Yves Marie Egal on 1 January 2016
23 Sep 2015 AA Full accounts made up to 31 December 2014
29 Jul 2015 CH01 Director's details changed for Mr David Simon George Baker on 28 July 2015
28 Jul 2015 CH01 Director's details changed for Matthew Sykes on 28 July 2015
27 Jul 2015 AP01 Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015
24 Jul 2015 TM01 Termination of appointment of Laurence Juin as a director on 9 July 2015
29 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
07 May 2015 AP01 Appointment of Mr David Simon George Baker as a director on 28 April 2015
07 May 2015 TM01 Termination of appointment of Robert Guyler as a director on 28 April 2015
22 Feb 2015 AP03 Appointment of Mrs Susan Elizabeth Lind as a secretary on 11 February 2015
22 Feb 2015 TM02 Termination of appointment of Robert Raymond Henderson as a secretary on 11 February 2015
09 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
08 Oct 2014 AA Full accounts made up to 31 December 2013
24 Sep 2014 AP01 Appointment of Robert Guyler as a director on 15 September 2014
01 Aug 2014 AP01 Appointment of Matthew Sykes as a director on 23 July 2014
16 Jun 2014 AP01 Appointment of Ms Gwen Susan Parry-Jones as a director
29 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
28 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jan 2014 AP01 Appointment of Mr Denis Rouhier as a director
13 Jan 2014 TM01 Termination of appointment of Philippe Crouzat as a director
19 Sep 2013 AA Full accounts made up to 31 December 2012
05 Aug 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders