REDDITCH OBSERVER LIMITED

Company Documents

DateDescription
02/07/142 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED HENRY KENNEDY FAURE WALKER

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

01/07/131 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/11

View Document

21/06/1221 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

11/07/1111 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/10

View Document

05/07/105 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVIDSON / 23/03/2010

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL EDWARD CARPENTER / 23/03/2010

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON ALTON WESTROP / 23/03/2010

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/05

View Document

04/01/064 January 2006 S366A DISP HOLDING AGM 16/12/05

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/048 February 2004 REGISTERED OFFICE CHANGED ON 08/02/04 FROM:
NEWSPAPER HOUSE
34-44 LONDON ROAD
MORDEN
SURREY SM4 5BX

View Document

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

10/06/0310 June 2003 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/01

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/99

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED

View Document

07/04/007 April 2000 SECRETARY RESIGNED

View Document

08/12/998 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/998 July 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/99

View Document

30/07/9830 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

16/07/9716 July 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

17/07/9617 July 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 REGISTERED OFFICE CHANGED ON 18/04/96 FROM:
ORIEL HOUSE
43/44 NORTH HILL
COLCHESTER
CO1 1TZ

View Document

18/03/9618 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/9525 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

17/07/9517 July 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/08/944 August 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

08/11/938 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9316 July 1993 RETURN MADE UP TO 15/06/93; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

18/12/9218 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/11/924 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/92

View Document

01/11/921 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/921 November 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

30/10/9130 October 1991 RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/90

View Document

18/07/9018 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8920 November 1989 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/89

View Document

14/12/8814 December 1988 EXEMPTION FROM APPOINTING AUDITORS 280188

View Document

14/12/8814 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/88

View Document

24/10/8824 October 1988 COMPANY NAME CHANGED
W.& H.SMITH,LIMITED
CERTIFICATE ISSUED ON 25/10/88

View Document

18/10/8818 October 1988 RETURN MADE UP TO 02/09/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 REGISTERED OFFICE CHANGED ON 27/06/88 FROM:
BERROWS HOUSE
HYLTON ROAD
WORCHESTER
WR2 5JX

View Document

02/02/882 February 1988 FULL ACCOUNTS MADE UP TO 29/03/87

View Document

21/12/8721 December 1987 DIRECTOR RESIGNED

View Document

04/11/874 November 1987 RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 RETURN MADE UP TO 09/07/86; FULL LIST OF MEMBERS

View Document

11/09/8611 September 1986 FULL ACCOUNTS MADE UP TO 30/03/86

View Document

14/06/8614 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/869 June 1986 REGISTERED OFFICE CHANGED ON 09/06/86 FROM:
30 ST GEORGES SQUARE
WORCESTER
WR1 1HX

View Document


More Company Information