REDBRIDGE CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Amended total exemption full accounts made up to 2024-06-30

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/11/237 November 2023 Director's details changed for Mrs Julie Bridge on 2023-11-03

View Document

07/11/237 November 2023 Director's details changed for Mr Martin Howard Bridge on 2023-11-03

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Notification of a person with significant control statement

View Document

05/06/235 June 2023 Cessation of Martin Howard Bridge as a person with significant control on 2023-06-01

View Document

05/06/235 June 2023 Cessation of Julie Bridge as a person with significant control on 2023-06-01

View Document

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Change of share class name or designation

View Document

01/06/231 June 2023

View Document

01/06/231 June 2023

View Document

01/06/231 June 2023 Statement of capital on 2023-06-01

View Document

01/06/231 June 2023 Memorandum and Articles of Association

View Document

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Resolutions

View Document

01/03/231 March 2023 Director's details changed for Mr Matthew Louis Howard Bridge on 2023-03-01

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/11/2130 November 2021 Change of details for Mr Martin Howard Bridge as a person with significant control on 2021-11-30

View Document

30/11/2130 November 2021 Registered office address changed from Suite 202 125 Deansgate Manchester Greater Manchester M3 2BY United Kingdom to 1 Stockport Road Marple Stockport SK6 6BD on 2021-11-30

View Document

30/11/2130 November 2021 Change of details for Mrs Julie Bridge as a person with significant control on 2021-11-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/11/1829 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LOUIS HOWARD BRIDGE / 27/07/2018

View Document

21/08/1821 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LOUIS HOWARD BRIDGE / 23/07/2018

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BRIDGE / 23/07/2018

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HOWARD BRIDGE / 23/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

13/09/1713 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/09/2017

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE BRIDGE

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HOWARD BRIDGE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 09/05/17 STATEMENT OF CAPITAL GBP 21000.00

View Document

27/06/1727 June 2017 09/05/17 STATEMENT OF CAPITAL GBP 21000.00

View Document

27/06/1727 June 2017 09/05/17 STATEMENT OF CAPITAL GBP 21000.00

View Document

20/06/1720 June 2017 ADOPT ARTICLES 09/05/2017

View Document

20/06/1720 June 2017 ADOPT ARTICLES 09/05/2017

View Document

20/06/1720 June 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

20/06/1720 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

14/02/1714 February 2017 CURRSHO FROM 30/09/2017 TO 30/06/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, SECRETARY JULIE BRIDGE

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MATTHEW LOUIS HOWARD BRIDGE

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED JONATHON MARTIN BRIDGE

View Document

22/09/1622 September 2016 SECRETARY APPOINTED JONATHON MARTIN BRIDGE

View Document

20/06/1620 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HOWARD BRIDGE / 10/06/2015

View Document

23/09/1523 September 2015 SECRETARY'S CHANGE OF PARTICULARS / JULIE BRIDGE / 10/06/2015

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BRIDGE / 10/06/2015

View Document

23/09/1523 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

27/11/1427 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

23/09/1423 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

13/06/1413 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

16/09/1316 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

17/09/1217 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

09/11/119 November 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

23/05/1123 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

13/12/1013 December 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

24/11/1024 November 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

24/11/1024 November 2010 SAIL ADDRESS CREATED

View Document

24/11/1024 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/09/098 September 2009 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