REDWOODS TRAVEL LIMITED
Status | ACTIVE |
Company No. | 06445699 |
Category | Private Limited Company |
Incorporated | 05 Dec 2007 |
Age | 16 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
REDWOODS TRAVEL LIMITED is an active private limited company with number 06445699. It was incorporated 16 years, 5 months, 24 days ago, on 05 December 2007. The company address is Goodwood House Goodwood House, Taunton, TA1 2PX, Somerset, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 05 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-05
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2022
Action Date: 05 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-05
Documents
Change to a person with significant control
Date: 17 Aug 2022
Action Date: 16 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Mj Redwood Holdings Limited
Change date: 2022-08-16
Documents
Change person director company with change date
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Redwood
Change date: 2022-08-16
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Address
Type: AD01
New address: Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX
Change date: 2022-08-16
Old address: Unit 3 Station Road Industrial Park Hemyock Cullompton Devon EX15 3SE United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 06 Dec 2021
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Accounts with accounts type total exemption full
Date: 11 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Address
Type: AD01
Old address: Unit 3 Station Road Industrial Park, Hemyock Cullompton Devon EX15 3SE
New address: Unit 3 Station Road Industrial Park Hemyock Cullompton Devon EX15 3SE
Change date: 2021-01-11
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Termination director company with name termination date
Date: 17 Sep 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-23
Officer name: Jacqueline Redwood
Documents
Termination secretary company with name termination date
Date: 17 Sep 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacqueline Redwood
Termination date: 2019-08-23
Documents
Notification of a person with significant control
Date: 17 Sep 2019
Action Date: 23 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-08-23
Psc name: Mj Redwood Holdings Limited
Documents
Cessation of a person with significant control
Date: 17 Sep 2019
Action Date: 23 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-23
Psc name: Paul John Redwood
Documents
Cessation of a person with significant control
Date: 17 Sep 2019
Action Date: 23 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-23
Psc name: Jacqueline Redwood
Documents
Mortgage satisfy charge full
Date: 24 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 06 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 08 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-01
Officer name: Paul John Redwood
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 17 Dec 2014
Action Date: 06 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Redwood
Change date: 2014-12-06
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Redwood
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 05 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-05
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 05 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-05
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 05 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-05
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 05 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-05
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 05 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-05
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jacqueline Redwood
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul John Redwood
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 12 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/08; full list of members
Documents
Legacy
Date: 25 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 05/12/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 22 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09667202 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-27 BOLTON STREET,CHORLEY,PR7 3AA
Number: | 09947369 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
47 THORNHILL ROAD, MANNAMEAD,DEVON,PL3 5NF
Number: | 05973026 |
Status: | ACTIVE |
Category: | Private Limited Company |
MSK ACCOUNTING AND FINANCIAL CONSULTANCY LTD
C/O MPL GROUP 54 CLARENDON ROAD,WATFORD,WD17 1DU
Number: | 11406339 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PARK COTTAGES,NEWMARKET,CB8 8BB
Number: | 11703783 |
Status: | ACTIVE |
Category: | Private Limited Company |
KELVIN HOUSE,READING,RG2 0BE
Number: | 02925520 |
Status: | ACTIVE |
Category: | Private Limited Company |