REDWALL CREATIVE LIMITED

Company Documents

DateDescription
30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM XL BUSINESS SOLUTIONS PREMIER HOUSE BRADFORD ROAD CLECKHEATON BD19 3TT

View Document

26/11/1826 November 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/11/1826 November 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/11/1826 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON BRADFORD WEST YORKSHIRE BD19 3QB

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

10/07/1710 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, SECRETARY JANET HEMINGWAY

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

29/03/1629 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL WARBURTON / 05/08/2015

View Document

27/02/1527 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/02/1421 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/02/1217 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL WARBURTON / 13/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

24/02/0924 February 2009 RETURN MADE UP TO 13/02/09; NO CHANGE OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 13/02/08; NO CHANGE OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 1 DELPH HILL LOWTOWN PUDSEY WEST YORKSHIRE LS28 7EB

View Document

21/01/0521 January 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

21/04/0421 April 2004 ARTICLES OF ASSOCIATION

View Document

21/04/0421 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0421 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/0421 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information