REDBROOKS SPECIALIST CONTRACTS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Liquidators' statement of receipts and payments to 2025-01-12

View Document

19/03/2419 March 2024 Liquidators' statement of receipts and payments to 2024-01-12

View Document

27/07/2327 July 2023 Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-07-27

View Document

17/03/2317 March 2023 Liquidators' statement of receipts and payments to 2023-01-12

View Document

07/11/227 November 2022 Removal of liquidator by court order

View Document

04/11/224 November 2022 Appointment of a voluntary liquidator

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Registered office address changed from Unit 8 Carnival Close Basildon SS14 3WN England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2022-01-19

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Appointment of a voluntary liquidator

View Document

19/01/2219 January 2022 Statement of affairs

View Document

06/01/226 January 2022 Registered office address changed from Ground Floor Suite 1a Phoenix Business Park Christopher Martin Road Basildon SS14 3EZ England to Unit 8 Carnival Close Basildon SS14 3WN on 2022-01-06

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

12/04/2112 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM UNIT 8 CARNIVAL PARK CARNIVAL CLOSE BASILDON ESSEX SS14 3WN ENGLAND

View Document

01/10/201 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT REDDEY / 01/04/2019

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT REDDY / 15/06/2010

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR SONNY MCNESS

View Document

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

View Accounts

22/02/2022 February 2020 REGISTERED OFFICE CHANGED ON 22/02/2020 FROM UNIT 8 CARNIVAL PARK INDUSTRIAL ESTATE FESTIVAL WAY BASILDON SS14 3WE ENGLAND

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM UNIT 1 TUSKITE BUSINESS PARK PITSEA HALL LANE BASILDON ESSEX SS16 4UH ENGLAND

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR SONNY MCNESS

View Document

29/05/1929 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

10/10/1810 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 1000

View Document

09/10/189 October 2018 INCREASE SHARE CAPITAL 01/10/2018

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

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

View Accounts

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

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

View Accounts

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 20 LEON DRIVE BASILDON ESSEX SS16 4RJ

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARK LONGMUIR

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

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

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

27/04/1327 April 2013 SECRETARY APPOINTED MR NOEL GERARD MOLONEY

View Document

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

View Accounts

12/03/1312 March 2013 DIRECTOR APPOINTED MR MARK LONGMUIR

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

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

View Accounts

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/07/118 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

02/08/102 August 2010 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED SCOTT REDDY

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM

View Document

15/06/1015 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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