- Company Overview for REDBOURNE XYZ LIMITED (07462807)
- Filing history for REDBOURNE XYZ LIMITED (07462807)
- People for REDBOURNE XYZ LIMITED (07462807)
- Charges for REDBOURNE XYZ LIMITED (07462807)
- More for REDBOURNE XYZ LIMITED (07462807)
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) |
---|---|---|---|
22 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
14 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
15 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
03 Apr 2014 | TM01 | Termination of appointment of Peter Field as a director | |
09 Jan 2014 | MR01 | Registration of charge 074628070001 | |
09 Jan 2014 | MR01 | Registration of charge 074628070002 | |
23 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
04 Jan 2013 | AP03 | Appointment of Mr Martin Raymond Feather as a secretary | |
04 Jan 2013 | TM02 | Termination of appointment of Richard Sivyer as a secretary | |
04 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
29 Nov 2011 | CERTNM |
Company name changed witham valley civil engineering LIMITED\certificate issued on 29/11/11
|
|
09 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2011 | CONNOT | Change of name notice | |
18 Jul 2011 | CERTNM |
Company name changed roy 1002 LIMITED\certificate issued on 18/07/11
|
|
18 Jul 2011 | CONNOT | Change of name notice | |
20 May 2011 | AD01 | Registered office address changed from Roythornes Llp Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR on 20 May 2011 | |
16 May 2011 | RESOLUTIONS |
Resolutions
|