A J REDGATE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

23/05/2423 May 2024 Memorandum and Articles of Association

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Registered office address changed from The Burrows 4the Pastures Weston-on-Trent Derbyshire DE72 2DQ United Kingdom to The Burrows 4 the Pastures Weston-on-Trent Derbyshire DE72 2DQ on 2021-10-13

View Document

13/10/2113 October 2021 Registered office address changed from The Burrows 4 the Pastures Weston-on-Trent Derbyshire DE72 2DQ England to The Burrows 4the Pastures Weston-on-Trent Derbyshire DE72 2DQ on 2021-10-13

View Document

13/10/2113 October 2021 Registered office address changed from The Burrows 4 the Pastures Weston-on-Trent Derby DE72 2DQ England to The Burrows 4 the Pastures Weston-on-Trent Derbyshire DE72 2DQ on 2021-10-13

View Document

13/10/2113 October 2021 Registered office address changed from The Burrows the Pastures Weston-on-Trent Derby United Kingdom DE72 2DQ England to The Burrows 4 the Pastures Weston-on-Trent Derby DE72 2DQ on 2021-10-13

View Document

12/10/2112 October 2021 Registered office address changed from The Burrows 4 the Pastures Weston on Trent Derbyshire DE72 2DQ to The Burrows the Pastures Weston-on-Trent Derby United Kingdom DE72 2DQ on 2021-10-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/10/1527 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, SECRETARY DAVID BARRADELL

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM C/O ROTHERA DOWSON 2 KAYES WALK STONEY STREET THE LACE MARKET NOTTINGHAM NG1 1PZ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/10/1431 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE REDGATE / 16/09/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1223 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/11/118 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID BARRADELL / 17/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE REDGATE / 17/06/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/102 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0918 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE REDGATE / 27/10/2009

View Document

22/10/0922 October 2009 PREVSHO FROM 31/10/2009 TO 31/03/2009

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM LIMEHOUSE MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTS NG11 6JS

View Document

20/11/0820 November 2008 SECRETARY APPOINTED DAVID BARRADELL

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED AMANDA JANE REDGATE

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY JOANNA HOLT

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR LEIGHANN BATES

View Document

27/10/0827 October 2008 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