RE-DESIGN RECYCLING

Company Documents

DateDescription
06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR LESLEY-ANNE SMYTHE

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MRS ALICE WALLACE

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR KIRSTY WATSON

View Document

15/07/1515 July 2015 14/07/15 NO MEMBER LIST

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONNOR

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON DUFFY

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MRS MARY ELIZABETH HODGSON

View Document

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

View Accounts

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON DUFFY / 31/08/2014

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE MCCANN

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR GEMMA BRIGGS

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR MICHAEL CONNOR

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH BARNETT

View Document

08/10/148 October 2014 SECRETARY'S CHANGE OF PARTICULARS / BRENDA HELLY / 08/10/2014

View Document

01/10/141 October 2014 SECRETARY APPOINTED BRENDA HELLY

View Document

01/10/141 October 2014 DIRECTOR APPOINTED GEMMA BRIGGS

View Document

01/10/141 October 2014 DIRECTOR APPOINTED KIRSTY WATSON

View Document

01/10/141 October 2014 DIRECTOR APPOINTED JULIE MCCANN

View Document

01/10/141 October 2014 DIRECTOR APPOINTED LESLEY-ANNE SMYTHE

View Document

01/10/141 October 2014 DIRECTOR APPOINTED JOHN WILSON

View Document

01/10/141 October 2014 DIRECTOR APPOINTED SARAH BARNETT

View Document

01/10/141 October 2014 DIRECTOR APPOINTED KATHRYN HAMILTON

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARILYN NEWMAN

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR JANE SHAW

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR BRYNER RAMSEY

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM
60 FOWLER STREET FOWLER STREET
SOUTH SHIELDS
TYNE AND WEAR
NE33 1PG
ENGLAND

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM
84-86 FOWLER STREET
SOUTH SHIELDS
TYNE AND WEAR
NE33 2HF

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 18/06/14 NO MEMBER LIST

View Document

15/05/1415 May 2014 COMPANY NAME CHANGED RE-DESIGN 4 U LIMITED
CERTIFICATE ISSUED ON 15/05/14

View Document

15/05/1415 May 2014 FORM NE01

View Document

02/05/142 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

25/04/1325 April 2013 25/04/13 NO MEMBER LIST

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON DUFFY / 25/04/2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS BRYNER RAMSEY / 25/04/2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN NEWMAN / 25/04/2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANE SHAW / 25/04/2013

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, SECRETARY REBECCA JAMES

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MS BRYNER RAMSEY

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA JAMES

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEWART RAE

View Document

10/08/1210 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/04/1213 April 2012 SECRETARY APPOINTED REBECCA JAMES

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY ALISON DUFFY

View Document

11/04/1211 April 2012 31/03/12

View Document

29/02/1229 February 2012 ALTER ARTICLES 15/02/2012

View Document

29/02/1229 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

29/02/1229 February 2012 ARTICLES OF ASSOCIATION

View Document

11/01/1211 January 2012 01/12/11

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED JANE SHAW

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED STEWART RAE

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED REBECCA JAMES

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT CORKIN

View Document

08/11/118 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN CURRY

View Document

21/04/1121 April 2011 22/03/11 NO MEMBER LIST

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR SIMONE WRIGHT

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN NEWMAN / 20/04/2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID CORKIN / 20/04/2011

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 16 SALMON STREET SOUTH SHIELDS TYNE AND WEAR NE33 2HF

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN CURRY

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR BRYNER RAMSEY

View Document

22/03/1022 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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