REDDITCH EXPRESS LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

24/05/2424 May 2024 Change of details for Mr Roger Michael Bennett as a person with significant control on 2024-05-24

View Document

24/05/2424 May 2024 Change of details for Mrs Laura Dawn Bennett as a person with significant control on 2024-05-24

View Document

24/05/2424 May 2024 Director's details changed for Mrs Laura Dawn Bennett on 2024-05-24

View Document

24/05/2424 May 2024 Director's details changed for Mr Roger Michael Bennett on 2024-05-24

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/11/227 November 2022 Notification of Laura Dawn Bennett as a person with significant control on 2022-11-07

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

07/11/227 November 2022 Change of details for Mr Roger Michael Bennett as a person with significant control on 2022-11-07

View Document

18/10/2218 October 2022 Change of details for a person with significant control

View Document

17/10/2217 October 2022 Director's details changed for Mr Roger Michael Bennett on 2022-10-17

View Document

17/10/2217 October 2022 Registered office address changed from Dominique House 1, Church Road Netherton Dudley West Midlands DY2 0LY to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2022-10-17

View Document

17/10/2217 October 2022 Change of details for Mr Roger Michael Bennett as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Mrs Laura Dawn Bennett on 2022-10-17

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

12/06/2012 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

16/04/1816 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/08/1511 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/08/1412 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/08/139 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/08/129 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

05/08/115 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information