Advanced company searchLink opens in new window

VISION-REDBRIDGE BUSINESS SERVICES LIMITED

Company number 07641319

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)
21 Jun 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
21 Jun 2013 AD02 Register inspection address has been changed
11 Oct 2012 AP03 Appointment of Pamela Louisa Flindall as a secretary
11 Oct 2012 AP01 Appointment of Councillor Robin Andrew Turbefield as a director
30 Jul 2012 TM02 Termination of appointment of Gary Crowther as a secretary
20 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
20 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Jun 2012 TM01 Termination of appointment of Suzanne Nolan as a director
20 Jun 2012 TM01 Termination of appointment of Jasbir Athwal as a director
14 Jun 2012 AA01 Previous accounting period shortened from 31 May 2012 to 31 March 2012
14 Jun 2012 TM01 Termination of appointment of Anthony Maxwell as a director
11 Apr 2012 TM01 Termination of appointment of Mander Gabhari as a director
09 Sep 2011 AP03 Appointment of Gary Francis Crowther as a secretary
22 Jun 2011 AP01 Appointment of Cllr Ian Geoffry Bond as a director
22 Jun 2011 AP01 Appointment of Mrs Linda Perham as a director
22 Jun 2011 AP01 Appointment of Kevin Jon Pittman as a director
22 Jun 2011 TM01 Termination of appointment of Robert Cole as a director
22 Jun 2011 AP01 Appointment of Mr Julian Christopher Angus Walker as a director
22 Jun 2011 AP01 Appointment of Ms Catherine Jane Rowan as a director
22 Jun 2011 AP01 Appointment of Cllr Suzanne Margaret Nolan as a director
22 Jun 2011 AP01 Appointment of Mr David Charles Thorogood as a director
20 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted