REDDING-WILLIAMS PROPERTIES LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

27/04/1227 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM
20 CENTRAL AVENUE
ST ANDREWS BUSINESS PARK THORPE ST ANDREW
NORWICH
NORFOLK
NR7 0HR
UNITED KINGDOM

View Document

05/07/115 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1130 April 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM
BANK CHAMBERS MARKET PLACE
REEPHAM
NORFOLK
NR10 4JJ
UNITED KINGDOM

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCES MIXER

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/08/1010 August 2010 DISS40 (DISS40(SOAD))

View Document

09/08/109 August 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

23/09/0923 September 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SCOTT MIXER / 01/03/2008

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MIXER / 01/03/2008

View Document

28/04/0828 April 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM
102 PRINCE OF WALES ROAD
NORWICH
NORFOLK
NR1 1NY

View Document

22/04/0822 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

15/02/0815 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM:
102 PRINCE OF WALES ROAD
NORWICH
NORFOLK
NR1 1NY

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM:
4 THEATRE STREET
NORWICH
NORFOLK
NR2 1QY

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 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