R E D ENGINEERING (SOUTH WEST) LIMITED

Company Documents

DateDescription
03/12/143 December 2014 DECLARATION OF SOLVENCY

View Document

21/11/1421 November 2014 PREVSHO FROM 31/12/2014 TO 30/09/2014

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM
51 CROCKERNE DRIVE
PILL
BRISTOL
NORTH SOMERSET
BS20 0LB

View Document

20/11/1420 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/11/1420 November 2014 SPECIAL RESOLUTION TO WIND UP

View Document

14/10/1414 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY DERRETT / 19/03/2014

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEVEN DERRETT / 19/03/2014

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MRS HILARY DERRETT

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MRS KAREN DAWN STEVEN

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/10/1210 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON KEITH STEVEN / 30/09/2010

View Document

15/10/1015 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEVEN DERRETT / 30/09/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/10/0912 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/01/0814 January 2008 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: G OFFICE CHANGED 09/05/06 UNIT 4 MARSH LANE INDUSTRIAL ESTATE PORTBURY NORTH SOMERSET BS20 0NH

View Document

03/10/053 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: G OFFICE CHANGED 30/10/02 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

29/10/0229 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

30/09/0230 September 2002 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