Advanced company searchLink opens in new window

REDBOURNE XYZ LIMITED

Company number 07462807

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-09-16
09 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-16
09 Nov 2011 CONNOT Change of name notice
18 Jul 2011 CERTNM Company name changed roy 1002 LIMITED\certificate issued on 18/07/11
  • RES15 ‐ Change company name resolution on 2011-05-10
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
  • RES15 ‐ Change company name resolution on 2011-05-10