- Company Overview for J REDMOND & SON LIMITED (06683852)
- Filing history for J REDMOND & SON LIMITED (06683852)
- People for J REDMOND & SON LIMITED (06683852)
- Charges for J REDMOND & SON LIMITED (06683852)
- More for J REDMOND & SON LIMITED (06683852)
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) |
---|---|---|---|
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Sep 2011 | AR01 | Annual return made up to 29 August 2011 with full list of shareholders | |
26 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Sep 2010 | AR01 | Annual return made up to 29 August 2010 with full list of shareholders | |
27 Sep 2010 | CH01 | Director's details changed for Mrs Karen Hazel Redmond-Scott on 31 October 2009 | |
27 Sep 2010 | CH01 | Director's details changed for Paul Andrew Scott on 31 October 2009 | |
27 Sep 2010 | CH03 | Secretary's details changed for Karen Hazel Redmond-Scott on 31 October 2009 | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 May 2010 | AA01 | Previous accounting period extended from 31 August 2009 to 31 December 2009 | |
14 Oct 2009 | AR01 | Annual return made up to 29 August 2009 with full list of shareholders | |
04 Oct 2009 | TM02 | Termination of appointment of Rwl Registrars Limited as a secretary | |
18 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
07 Jan 2009 | 288b | Appointment terminate, secretary clifford donald wing logged form | |
07 Jan 2009 | 288b | Appointment terminated secretary leslie oliver | |
07 Jan 2009 | 288a | Secretary appointed karen hazel redmond-scott | |
07 Jan 2009 | 88(2) | Ad 01/12/08\gbp si 99@1=99\gbp ic 1/100\ | |
29 Aug 2008 | NEWINC | Incorporation |