Advanced company searchLink opens in new window

REDGRAVE PLASTICS MIDLANDS LIMITED

Company number 11166004

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 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with no updates
15 Oct 2024 AD01 Registered office address changed from Unit 1 Reaymer Close Walsall WS2 7QZ England to Unit 6 Birchills Industrial Estate Green Lane Walsall WS2 8LF on 15 October 2024
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
23 Dec 2023 AA Micro company accounts made up to 31 March 2023
01 Mar 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
08 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Mar 2021 AD01 Registered office address changed from 51 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET England to Unit 1 Reaymer Close Walsall WS2 7QZ on 15 March 2021
18 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
18 Feb 2021 PSC07 Cessation of Edward Lindley as a person with significant control on 23 January 2020
17 Sep 2020 AD01 Registered office address changed from Unit 52 Rumer Hill Business Estate, Rumer Hill Road Cannock WS11 0ET United Kingdom to 51 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET on 17 September 2020
27 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
02 Mar 2020 PSC01 Notification of David Bloxham as a person with significant control on 20 January 2020
02 Mar 2020 CS01 Confirmation statement made on 22 January 2020 with updates
02 Mar 2020 TM01 Termination of appointment of Nicholas Wood as a director on 31 January 2020
21 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
09 Jul 2019 AP01 Appointment of Mr Nicolas Wood as a director on 9 July 2019
09 Jul 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 March 2019
07 Jun 2019 TM01 Termination of appointment of Edward Lindley as a director on 1 June 2019
07 Jun 2019 AP01 Appointment of Mr David Ronald Bloxham as a director on 1 June 2019
01 Mar 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
23 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-23
  • GBP 100