REDBROOKS SPECIALIST DESIGN AND BUILD LTD

Company Documents

DateDescription
06/05/256 May 2025 Liquidators' statement of receipts and payments to 2025-03-01

View Document

14/05/2414 May 2024 Liquidators' statement of receipts and payments to 2024-03-01

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Appointment of a voluntary liquidator

View Document

14/03/2314 March 2023 Registered office address changed from Phoenix House Christopher Martin Road Basildon SS14 3EZ England to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-03-14

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Statement of affairs

View Document

11/01/2311 January 2023 Termination of appointment of Barry John Reynolds as a director on 2023-01-11

View Document

11/01/2311 January 2023 Cessation of Barry John Reynolds as a person with significant control on 2023-01-11

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

04/10/224 October 2022 Registered office address changed from Unit 8 Carnival Close Basildon SS14 3WN England to Phoenix House Christopher Martin Road Basildon SS14 3EZ on 2022-10-04

View Document

17/05/2217 May 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Document

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Certificate of change of name

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

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

View Accounts

20/06/2020 June 2020 CURRSHO FROM 30/06/2021 TO 31/03/2021

View Document

13/06/2013 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information