REDRIDGE ASSOCIATES LIMITED

Company Documents

DateDescription
13/07/2513 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

24/07/2424 July 2024 Micro company accounts made up to 2023-10-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

14/07/2314 July 2023 Director's details changed for Mr William Max Cole on 2023-01-01

View Document

14/07/2314 July 2023 Change of details for Mr William Max Cole as a person with significant control on 2023-01-01

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/11/2110 November 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

13/07/2113 July 2021 Register inspection address has been changed from Unit 5a Chichester Road Arundel West Sussex BN18 0AG England to Unit 1a Old Station Yard Station Road Petworth GU28 0JF

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MR WILLIAM MAX COLE

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COLE

View Document

02/01/212 January 2021 REGISTERED OFFICE CHANGED ON 02/01/2021 FROM UNIT 5A OLD STATION YARD STATION ROAD PETWORTH WEST SUSSEX GU28 0JF UNITED KINGDOM

View Document

02/01/212 January 2021 PSC'S CHANGE OF PARTICULARS / MR WILLIAM MAX COLE / 01/01/2021

View Document

02/01/212 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MAX COLE / 01/01/2021

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MAX COLE / 11/11/2016

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM UNIT 5A PARK FARM CHICHESTER ROAD ARUNDEL WEST SUSSEX BN18 0AG ENGLAND

View Document

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

17/06/1617 June 2016 SAIL ADDRESS CHANGED FROM: 19 LONDON ROAD ARUNDEL WEST SUSSEX BN18 9LJ UNITED KINGDOM

View Document

17/06/1617 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 19 LONDON ROAD ARUNDEL WEST SUSSEX BN18 9LJ

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/06/1219 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/06/1113 June 2011 SAIL ADDRESS CHANGED FROM: 51 HIGH STREET ARUNDEL WEST SUSSEX BN18 9AJ UNITED KINGDOM

View Document

13/06/1113 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR WILLIAM MAX COLE

View Document

13/06/1113 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM BOSWORTHS SLAUGHAM HAYWARDS HEATH WEST SUSSEX RH17 6AQ

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ZACKHEIM

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN WILLIS

View Document

08/02/118 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/11/0910 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

25/02/0925 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 SECRETARY APPOINTED MS SUSAN PATRICIA MAY WILLIS

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED SECRETARY GILLIAN HARRIS

View Document

23/10/0823 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

25/10/0725 October 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 COMPANY NAME CHANGED ALCHEMY HEALTH PRODUCTS LTD CERTIFICATE ISSUED ON 10/09/07

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: FORUM HOUSE STIRLING ROAD CHICHESTER PO19 7DN

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company