Advanced company searchLink opens in new window

REDSERVE (READING) LTD

Company number 05361302

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)
20 Dec 2013 AA Total exemption full accounts made up to 28 February 2013
28 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
05 Dec 2012 AA Total exemption full accounts made up to 29 February 2012
02 Mar 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
16 Feb 2012 AA Total exemption full accounts made up to 28 February 2011
17 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
13 Jan 2011 AA Total exemption full accounts made up to 28 February 2010
29 Mar 2010 CH03 Secretary's details changed for Diane Cheshire on 29 March 2010
29 Mar 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
11 Jan 2010 AD01 Registered office address changed from 56 Christchurch Road Reading Berkshire RG2 7AZ on 11 January 2010
09 Jan 2010 AA Total exemption full accounts made up to 28 February 2009
05 Jan 2010 CERTNM Company name changed redlands heating & electrical LIMITED\certificate issued on 05/01/10
  • RES15 ‐ Change company name resolution on 2009-12-23
05 Jan 2010 CONNOT Change of name notice
08 Dec 2009 AR01 Annual return made up to 11 February 2009 with full list of shareholders
27 Mar 2009 AA Total exemption full accounts made up to 29 February 2008
03 Mar 2009 287 Registered office changed on 03/03/2009 from 56 christchurch road reading berkshire RG2 7AZ
20 Nov 2008 AA Total exemption full accounts made up to 28 February 2007
21 Apr 2008 363a Return made up to 11/02/08; full list of members
09 May 2007 287 Registered office changed on 09/05/07 from: 13 allcroft road reading berkshire RG1 5HJ
21 Feb 2007 363a Return made up to 11/02/07; full list of members
23 Jan 2007 CERTNM Company name changed gourmet works LTD\certificate issued on 23/01/07
07 Dec 2006 AA Accounts for a dormant company made up to 28 February 2006
23 Jun 2006 363s Return made up to 11/02/06; full list of members
  • 363(287) ‐ Registered office changed on 23/06/06
14 Mar 2006 288a New director appointed
14 Mar 2006 288a New secretary appointed