Advanced company searchLink opens in new window

REDWORTH 4 X 4 LTD

Company number 11753462

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)
10 Feb 2025 CS01 Confirmation statement made on 9 February 2025 with no updates
31 Oct 2024 AA Unaudited abridged accounts made up to 31 January 2024
14 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
14 Feb 2024 CH01 Director's details changed for Mr Mark Straker on 20 October 2023
14 Feb 2024 PSC04 Change of details for Mr Mark Straker as a person with significant control on 20 October 2023
12 Feb 2024 AD01 Registered office address changed from Technology Court Bradbury Road Newton Aycliffe Co. Durham DL5 6DA England to Business Central 2 Union Square Central Park Darlington Co.Durham DL1 1GL on 12 February 2024
09 Dec 2023 AAMD Amended total exemption full accounts made up to 31 January 2023
21 Apr 2023 AA Total exemption full accounts made up to 31 January 2023
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
05 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
11 Nov 2022 AAMD Amended total exemption full accounts made up to 31 January 2021
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
30 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
18 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with updates
07 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
25 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
07 Jan 2020 CS01 Confirmation statement made on 13 February 2019 with updates
13 Feb 2019 PSC01 Notification of Mark Straker as a person with significant control on 12 February 2019
13 Feb 2019 PSC07 Cessation of Ian Wardman as a person with significant control on 12 February 2019
13 Feb 2019 AP01 Appointment of Mr Mark Straker as a director on 13 February 2019
13 Feb 2019 TM01 Termination of appointment of Ian Wardman as a director on 12 February 2019
07 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-07
  • GBP 100