REDWING INSTALLATIONS LIMITED
Status | ACTIVE |
Company No. | 05915755 |
Category | Private Limited Company |
Incorporated | 24 Aug 2006 |
Age | 17 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
REDWING INSTALLATIONS LIMITED is an active private limited company with number 05915755. It was incorporated 17 years, 8 months, 3 days ago, on 24 August 2006. The company address is 37 Redwing Drive 37 Redwing Drive, Cannock, WS12 4TH, Staffordshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Change person director company with change date
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Jan Peter Vermeer
Change date: 2018-01-25
Documents
Change to a person with significant control
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-25
Psc name: Mr Jan Peter Vermeer
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Change person director company with change date
Date: 04 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Paul Fowler
Change date: 2016-04-01
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person secretary company with change date
Date: 09 Oct 2012
Action Date: 09 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-10-09
Officer name: Mr. Paul Fowler
Documents
Change person director company with change date
Date: 09 Oct 2012
Action Date: 09 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-09
Officer name: Mr. Paul Fowler
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 24 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-24
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jan Peter Vermeer
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Fowler
Change date: 2009-10-01
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2009
Action Date: 24 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-24
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/07 to 31/03/07
Documents
Legacy
Date: 09 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 07/09/06 from: somerset house 40-49 price street birmingham B4 6LZ
Documents
Legacy
Date: 07 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 24/08/06--------- £ si 1@1=1 £ ic 1/2
Documents
Some Companies
56 TETBURY STREET,STROUD,GL6 9JH
Number: | 03782377 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CHANTRY LANE,GRIMSBY,DN31 2LJ
Number: | 08114906 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRULIMAR HOUSE JUBILEE ROAD,MANCHESTER,M24 2LX
Number: | 11543706 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 WOODGATE DRIVE,DERBY,DE73 6UX
Number: | 11967272 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAR OF 36 OLD STREET BACKFIELDS LANE,WORCESTERSHIRE,WR8 0HW
Number: | 07733970 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECKELS ANIMAL SANCTUARIES,GLOUCESTER,GL2 7LU
Number: | 05226688 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |