REDWOOD CARPETS AND FLOORING LIMITED

641 Newfoundland Way 641 Newfoundland Way, Bristol, BS20 7QF, England
StatusACTIVE
Company No.08206123
CategoryPrivate Limited Company
Incorporated07 Sep 2012
Age11 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

REDWOOD CARPETS AND FLOORING LIMITED is an active private limited company with number 08206123. It was incorporated 11 years, 8 months, 10 days ago, on 07 September 2012. The company address is 641 Newfoundland Way 641 Newfoundland Way, Bristol, BS20 7QF, England.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2022

Action Date: 19 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-19

Psc name: Mr Daniel Ford

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2021

Action Date: 07 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-07

Psc name: Mr Daniel Ford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2020

Action Date: 18 Oct 2020

Category: Address

Type: AD01

New address: 641 Newfoundland Way Portishead Bristol BS20 7QF

Old address: 94 Queens Road Clifton Bristol BS8 1NF England

Change date: 2020-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2018

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Ford

Change date: 2018-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-08

Officer name: Ms Alison Clare Redwood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2016

Action Date: 07 Feb 2016

Category: Address

Type: AD01

Old address: B7 Kestrel Court Harbour Road Portishead Bristol BS20 7AN

New address: 94 Queens Road Clifton Bristol BS8 1NF

Change date: 2016-02-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Address

Type: AD01

Old address: Trym Lodge Henbury Road Westbury on Trym Bristol Somerset BS9 3HQ

Change date: 2015-02-20

New address: B7 Kestrel Court Harbour Road Portishead Bristol BS20 7AN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Incorporation company

Date: 07 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCK LIMITED LIABILITY PARTNERSHIP

79 CAROLINE STREET,BIRMINGHAM,B3 1UP

Number:OC321235
Status:LIQUIDATION
Category:Limited Liability Partnership

EDGBASTON LIMITED

ABACUS COURT, BULL STREET,BIRMINGHAM,B17 0HH

Number:10239250
Status:ACTIVE
Category:Private Limited Company

JFC SERVICE TRANSFORMATION LIMITED

2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH

Number:08614602
Status:ACTIVE
Category:Private Limited Company

LILY'S WONDERLAND LTD

40 TOVELLS ROAD,IPSWICH,IP4 4DY

Number:10252173
Status:ACTIVE
Category:Private Limited Company

LOY CARE SERVICES LTD

65 HANWORTH HOUSE,LONDON,SE5 0XL

Number:11833062
Status:ACTIVE
Category:Private Limited Company

SHAHEEN BUTT LIMITED

FLAT 616 BALMORAL APARTMENTS,LONDON,W2 1AL

Number:10944277
Status:ACTIVE
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