- Company Overview for REDMOND PIERCE LIMITED (07084126)
- Filing history for REDMOND PIERCE LIMITED (07084126)
- People for REDMOND PIERCE LIMITED (07084126)
- More for REDMOND PIERCE LIMITED (07084126)
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) |
---|---|---|---|
02 Sep 2014 | CH01 | Director's details changed for Mr James Edward Blanchard Carmalt on 1 September 2014 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
21 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
13 Dec 2012 | AD01 | Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 13 December 2012 | |
13 Dec 2012 | AD05 | Change the registered office situation from Wales to England and Wales on 30 November 2012 | |
16 Oct 2012 | AP01 | Appointment of Mr James Edward Blanchard Carmalt as a director | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Dec 2011 | AR01 | Annual return made up to 23 November 2011 | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Jan 2011 | CH01 | Director's details changed for Mr Jean Francois Decouz on 7 January 2011 | |
14 Dec 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
25 Feb 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 March 2011 | |
23 Nov 2009 | NEWINC |
Incorporation
|