RADLEIGH CONSTRUCTION LIMITED

Redrow House Redrow House, Flintshire, CH5 3RX, Wales
StatusACTIVE
Company No.04219460
CategoryPrivate Limited Company
Incorporated18 May 2001
Age23 years, 16 days
JurisdictionEngland Wales

SUMMARY

RADLEIGH CONSTRUCTION LIMITED is an active private limited company with number 04219460. It was incorporated 23 years, 16 days ago, on 18 May 2001. The company address is Redrow House Redrow House, Flintshire, CH5 3RX, Wales.



Company Fillings

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 18 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Bethany Ford

Appointment date: 2023-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-11-30

Officer name: Graham Anthony Cope

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Coker

Appointment date: 2023-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Paul Wilson

Termination date: 2023-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Anthony Pask

Termination date: 2023-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew John Pratt

Appointment date: 2020-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Frederick Tutte

Termination date: 2020-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn Anthony Pask

Appointment date: 2019-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-01

Officer name: Warren Thompson

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-20

Officer name: Warren Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-20

Officer name: William Robert Heath

Documents

View document PDF

Change account reference date company current extended

Date: 18 Oct 2017

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Second filing of director appointment with name

Date: 28 Feb 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Helen Davies

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Address

Type: AD01

New address: Redrow House St Davids Park Flintshire CH5 3RX

Change date: 2017-02-06

Old address: Unit 5 Riverside Court Pride Park Derby Derbyshire DE24 8JN

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Frederick Tutte

Appointment date: 2017-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Robert Heath

Appointment date: 2017-02-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graham Anthony Cope

Appointment date: 2017-02-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David William Bell

Termination date: 2017-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Neve

Termination date: 2017-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-03

Officer name: Thomas Gerard Finnegan

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Bell

Termination date: 2017-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-03

Officer name: Mr Robert Paul Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-03

Officer name: Ms Helen Davies

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Auditors resignation company

Date: 29 Jun 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2008 to 31/12/2008

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/06; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 10/10/03 from: unit 8 riverside court pride park derby derbyshire DE24 8JN

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/03; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 10/08/02 from: marlborough house charnwood street derby derbyshire DE1 2ET

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 25 Sep 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed yew construction LIMITED\certificate issued on 20/09/01

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Capital

Type: 88(2)R

Description: Ad 29/05/01--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/02 to 30/06/02

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 26/06/01 from: marlborough house 3 charnwood street derby derbyshire DE1 2GT

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 08/06/01 from: leopold house 43-44 leopold street derby derbyshire DE1 2HF

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Address

Type: 287

Description: Registered office changed on 25/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Incorporation company

Date: 18 May 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABCD123 LIMITED

THORNBRIDGE BREWERY RIVERSIDE BUSINESS PARK,BAKEWELL,DE45 1GS

Number:11749372
Status:ACTIVE
Category:Private Limited Company

FIRTH CARPETS LIMITED

SHELF MILLS,HALIFAX,HX3 7PA

Number:00873949
Status:ACTIVE
Category:Private Limited Company

HUB42 LTD

73 ARMADALE ROAD,WOKING,GU21 3LD

Number:10084998
Status:ACTIVE
Category:Private Limited Company

KISSING KIPPERS LIMITED

11A STUBBINGTON GREEN,FAREHAM,PO14 2JG

Number:09869709
Status:ACTIVE
Category:Private Limited Company

MONEYTREE INDEPENDENT FINANCIAL ADVISERS LIMITED

SUITE 2A SUTTON HOUSE,SUTTON WEAVER,WA7 3FW

Number:10546448
Status:ACTIVE
Category:Private Limited Company

SUFFOLK FRESHCOAT LIMITED

10 GORSE ROAD,IPSWICH,IP3 9HQ

Number:11149329
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source