Advanced company searchLink opens in new window

REDDITCH TERRIFIC LTD

Company number 08949928

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 Jun 2017 TM01 Termination of appointment of Terence Dunne as a director on 15 June 2017
05 May 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
05 May 2017 TM01 Termination of appointment of Edrisa Janko as a director on 5 April 2017
05 May 2017 AD01 Registered office address changed from Flat 31 Canterbury Tower St Marks Street Birmingham B1 2UJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 5 May 2017
15 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
08 Nov 2016 AA Micro company accounts made up to 31 March 2016
22 Aug 2016 AP01 Appointment of Edrisa Janko as a director on 15 August 2016
22 Aug 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to Flat 31 Canterbury Tower St Marks Street Birmingham B1 2UJ on 22 August 2016
22 Aug 2016 TM01 Termination of appointment of Paul Sinclair as a director on 15 August 2016
29 Apr 2016 TM01 Termination of appointment of Lagada Atim as a director on 22 April 2016
29 Apr 2016 AD01 Registered office address changed from Flat 1 68 Sandmere Road Yardley Wood B14 4JB to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 29 April 2016
29 Apr 2016 AP01 Appointment of Paul Sinclair as a director on 22 April 2016
24 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
10 Dec 2015 AA Micro company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
03 Oct 2014 AD01 Registered office address changed from 92 Middle Acre Road Birmingham B32 3AS United Kingdom to Flat 1 68 Sandmere Road Yardley Wood B14 4JB on 3 October 2014
02 Oct 2014 TM01 Termination of appointment of Linval Donovan Griffiths as a director on 22 September 2014
02 Oct 2014 AP01 Appointment of Lagada Atim as a director on 22 September 2014
11 Jul 2014 AP01 Appointment of Linval Donovan Griffiths as a director
11 Jul 2014 TM01 Termination of appointment of Terence Dunne as a director
11 Jul 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 11 July 2014
20 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-20
  • GBP 1