REDGRAVE PLASTICS MIDLANDS LIMITED
Company number 11166004
- Company Overview for REDGRAVE PLASTICS MIDLANDS LIMITED (11166004)
- Filing history for REDGRAVE PLASTICS MIDLANDS LIMITED (11166004)
- People for REDGRAVE PLASTICS MIDLANDS LIMITED (11166004)
- More for REDGRAVE PLASTICS MIDLANDS LIMITED (11166004)
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
|