REDSERVE (READING) LTD

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

26/10/2326 October 2023 Registered office address changed from 51 Christchurch Road Reading RG2 7AT England to 39 Christchurch Road Reading RG2 7AN on 2023-10-26

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/02/2318 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY DIANE CHESHIRE

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 17 GAINSBOROUGH GARDENS GREENFORD MIDDLESEX UB6 0JG

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

09/03/169 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/11/1517 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

05/03/155 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/12/145 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

21/02/1421 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

02/03/122 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

17/02/1117 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

13/01/1113 January 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DIANE CHESHIRE / 29/03/2010

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 56 CHRISTCHURCH ROAD READING BERKSHIRE RG2 7AZ

View Document

09/01/109 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 COMPANY NAME CHANGED REDLANDS HEATING & ELECTRICAL LIMITED CERTIFICATE ISSUED ON 05/01/10

View Document

05/01/105 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/12/098 December 2009 Annual return made up to 11 February 2009 with full list of shareholders

View Document

27/03/0927 March 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 56 CHRISTCHURCH ROAD READING BERKSHIRE RG2 7AZ

View Document

20/11/0820 November 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 13 ALLCROFT ROAD READING BERKSHIRE RG1 5HJ

View Document

21/02/0721 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 COMPANY NAME CHANGED GOURMET WORKS LTD CERTIFICATE ISSUED ON 23/01/07

View Document

07/12/067 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: 19 THE GREEN THEALE READING RG7 5DR

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 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