Advanced company searchLink opens in new window

REDWOOD CONTRACTORS LIMITED

Company number 06920396

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)
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
03 Jun 2015 AD02 Register inspection address has been changed from 80C Battersea Rise London SW11 1EH England to 7C Hillgate Place London SW12 9ER
03 Jun 2015 CH01 Director's details changed for Mr Christopher Gladding on 20 January 2015
12 Feb 2015 TM01 Termination of appointment of Adam Mark Cuttell as a director on 31 January 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
05 Feb 2014 AP01 Appointment of Mr Adam Mark Cuttell as a director on 1 January 2014
05 Feb 2014 AP01 Appointment of Mr Christopher Gladding as a director on 1 January 2014
19 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
10 Jun 2013 TM02 Termination of appointment of Christopher Ian Pettie as a secretary on 1 June 2011
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
13 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
01 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
01 Jun 2011 AD03 Register(s) moved to registered inspection location
01 Jun 2011 AD02 Register inspection address has been changed
18 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
08 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Martin Oliver Wyatt on 1 June 2010
20 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
20 Aug 2009 395 Duplicate mortgage certificatecharge no:1
08 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1