- Company Overview for REDWOOD CONTRACTORS LIMITED (06920396)
- Filing history for REDWOOD CONTRACTORS LIMITED (06920396)
- People for REDWOOD CONTRACTORS LIMITED (06920396)
- Charges for REDWOOD CONTRACTORS LIMITED (06920396)
- More for REDWOOD CONTRACTORS LIMITED (06920396)
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
|
|
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
|
|
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 |