REDRUTH FACILITIES LIMITED
Status | ACTIVE |
Company No. | 04278381 |
Category | Private Limited Company |
Incorporated | 29 Aug 2001 |
Age | 22 years, 9 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
REDRUTH FACILITIES LIMITED is an active private limited company with number 04278381. It was incorporated 22 years, 9 months, 3 days ago, on 29 August 2001. The company address is Third Floor Broad Quay House Third Floor Broad Quay House, Bristol, BS1 4DJ.
Company Fillings
Accounts with accounts type full
Date: 09 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Accounts with accounts type full
Date: 05 May 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type full
Date: 13 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Appoint person director company with name date
Date: 01 Mar 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-25
Officer name: Mr Richard John Marshall
Documents
Termination director company with name termination date
Date: 01 Mar 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-25
Officer name: Emma Louise Lancaster
Documents
Termination director company with name termination date
Date: 29 Sep 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-25
Officer name: Andrew Charles Mutch Rhodes
Documents
Appoint person director company with name date
Date: 29 Sep 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-25
Officer name: Mr Ryan Hughes
Documents
Appoint person director company with name date
Date: 25 Sep 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-23
Officer name: Mrs Emma Louise Lancaster
Documents
Termination director company with name termination date
Date: 25 Sep 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Sarah Mccabe
Termination date: 2020-09-23
Documents
Accounts with accounts type full
Date: 22 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Appoint person director company with name date
Date: 03 Apr 2020
Action Date: 03 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julia Sarah Mccabe
Appointment date: 2020-04-03
Documents
Termination director company with name termination date
Date: 02 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-31
Officer name: Graham John Hutt
Documents
Accounts with accounts type full
Date: 03 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Appoint person director company with name date
Date: 29 May 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Charles Mutch Rhodes
Appointment date: 2019-05-22
Documents
Termination director company with name termination date
Date: 29 May 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-22
Officer name: David Robert Hardingham
Documents
Second filing of director appointment with name
Date: 24 May 2019
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Daniel North
Documents
Appoint person director company with name date
Date: 06 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel North
Appointment date: 2018-11-05
Documents
Accounts with accounts type full
Date: 23 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type full
Date: 17 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Change corporate secretary company with change date
Date: 19 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-05-19
Officer name: Semperian Secretariat Services Limited
Documents
Appoint person director company with name date
Date: 11 May 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-09
Officer name: Mr Graham John Hutt
Documents
Termination director company with name termination date
Date: 11 May 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Nelson Robert Honeyman Brown
Termination date: 2017-05-09
Documents
Accounts with accounts type full
Date: 25 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type full
Date: 14 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Termination director company with name termination date
Date: 26 May 2015
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-18
Officer name: Phillip Joseph Dodd
Documents
Accounts with accounts type full
Date: 03 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 13 Nov 2014
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-05
Officer name: David Robert Hardingham
Documents
Termination director company with name termination date
Date: 06 Nov 2014
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-05
Officer name: James Gowans
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Appoint person director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Gowans
Documents
Termination director company with name
Date: 27 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Balasingham Ravi Kumar
Documents
Appoint person director company with name
Date: 27 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Phillip Joseph Dodd
Documents
Appoint person director company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Balasingham Ravi Kumar
Documents
Termination director company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Birch
Documents
Change person director company with change date
Date: 15 Oct 2013
Action Date: 15 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-15
Officer name: Mr Gary Nelson Robert Honeyman Brown
Documents
Change person director company with change date
Date: 14 Oct 2013
Action Date: 11 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-11
Officer name: Mr Alan Edward Birch
Documents
Change corporate secretary company with change date
Date: 19 Sep 2013
Action Date: 16 Sep 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-09-16
Officer name: Semperian Secretariat Services Limited
Documents
Change registered office address company with date old address
Date: 17 Sep 2013
Action Date: 17 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-17
Old address: St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Accounts with accounts type full
Date: 20 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 17 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Nelson Robert Honeyman Brown
Documents
Termination director company with name
Date: 17 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Blundell
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 29 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-29
Documents
Accounts with accounts type full
Date: 28 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 29 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-29
Documents
Accounts with accounts type full
Date: 29 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 09 Feb 2011
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Blundell
Change date: 2010-09-01
Documents
Change person director company with change date
Date: 08 Feb 2011
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Blundell
Change date: 2010-09-01
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 29 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-29
Documents
Accounts with accounts type full
Date: 04 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Address
Type: AD01
Old address: 140 London Wall London EC2Y 5DN
Change date: 2009-12-02
Documents
Change corporate secretary company with change date
Date: 30 Nov 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-30
Officer name: Semperian Secretariat Services Limited
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 29 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-29
Documents
Accounts with accounts type full
Date: 10 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 31/03/2009
Documents
Legacy
Date: 05 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009
Documents
Accounts with accounts type full
Date: 09 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/08; full list of members
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/07; full list of members
Documents
Legacy
Date: 23 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 06/08/07 from: aylesbury house 17-18 aylesbury street london EC1R 0DB
Documents
Legacy
Date: 07 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/06; full list of members
Documents
Legacy
Date: 29 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 22 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/06 to 31/12/06
Documents
Legacy
Date: 20 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 20/06/06 from: regal house, lower road chorleywood rickmansworth hertfordshire WD3 5LQ
Documents
Accounts with accounts type full
Date: 14 Jun 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 04 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/05; full list of members
Documents
Accounts with accounts type full
Date: 05 Oct 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/04; full list of members
Documents
Legacy
Date: 07 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/03; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/02; full list of members
Documents
Legacy
Date: 01 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
BEKIN MEDICAL SERVICES LIMITED
201B SOUTH PARK ROAD,LONDON,SW19 8RY
Number: | 05416880 |
Status: | ACTIVE |
Category: | Private Limited Company |
BSB CONSTRUCTION MANAGEMENT SERVICES LIMITED
22 BOWLINE COURT,LONDON,SE10 0TF
Number: | 10205402 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLORAMP PHARMA CONSULTING LIMITED
29 BELSIZE ROAD,HEMEL HEMPSTEAD,HP3 8DJ
Number: | 09129477 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 WYBORNE WAY,LONDON,NW10 0SB
Number: | 10898144 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIDDALLS ROOFING SUPPLIES (YORKSHIRE) LIMITED
UNIT 5 VALLEY TRADING PARK,SHEFFIELD,S9 5EX
Number: | 04959080 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELVILLE HOME FARM,FIFE,
Number: | SL003555 |
Status: | ACTIVE |
Category: | Limited Partnership |