REDDWERKS LIMITED

Company Documents

DateDescription
27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

26/02/1626 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

10/09/1510 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR OTTONIEL ALEX RAMIREZ

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN BELANGER

View Document

20/02/1420 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY DONALD NEVILLE

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR DONALD NEVILLE

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMPSON

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR CHRISTOPHE MAURICE ESCOBAR

View Document

16/03/1216 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR DONALD NEVILLE

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR JEREMY MILES SIMPSON

View Document

05/04/115 April 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY JANETTE WILLIAMS

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD NEVILLE

View Document

16/09/1016 September 2010 SECRETARY APPOINTED MR DONALD NEVILLE

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR DONALD NEVILLE

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD CHAMBERS III

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICE PRESIDENT FINANCE JEAN JOSEPH BELANGER / 11/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 SECRETARY APPOINTED MR RICHARD LEE CHAMBERS III

View Document

11/02/0911 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/03/0829 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/12/0731 December 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

22/03/0622 March 2006 COMPANY NAME CHANGED REDDLINE SYSTEMS LIMITED CERTIFICATE ISSUED ON 22/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: G OFFICE CHANGED 04/03/05 C/O LAWRENCE STEPHENS 14-16 GREAT PORTLAND STREET LONDON W1W 8QW

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/04/0422 April 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

24/12/0324 December 2003 REGISTERED OFFICE CHANGED ON 24/12/03 FROM: G OFFICE CHANGED 24/12/03 1 PARK PLACE CANARY WHARF LONDON E14 4HJ

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 COMPANY NAME CHANGED MSU DEVICES LTD CERTIFICATE ISSUED ON 22/12/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 08/02/03; NO CHANGE OF MEMBERS

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: G OFFICE CHANGED 03/03/03 526 528 ELDER GATE ELDER HOUSE MILTON KEYNES BUCKINGHAMSHIRE MK9 1LR

View Document

03/03/033 March 2003 NEW SECRETARY APPOINTED

View Document

03/03/033 March 2003 SECRETARY RESIGNED

View Document

17/04/0217 April 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

17/04/0217 April 2002 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

17/04/0217 April 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/04/0217 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0217 April 2002 REREG PLC-PRI 15/04/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

18/02/0218 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

16/01/0216 January 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

31/01/9831 January 1998 RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

31/07/9731 July 1997 RETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/977 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/05/962 May 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

19/04/9619 April 1996 REGISTERED OFFICE CHANGED ON 19/04/96 FROM: G OFFICE CHANGED 19/04/96 270 UPPER 4TH STREET WITAN GATE WEST CENTRAL MILTON KEYNES MK9 1DP

View Document

25/03/9625 March 1996 RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

View Document

15/02/9515 February 1995 RETURN MADE UP TO 08/02/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/09/948 September 1994 SHARES AGREEMENT OTC

View Document

08/09/948 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/9418 July 1994 NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 APPLICATION COMMENCE BUSINESS

View Document

24/06/9424 June 1994 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

24/06/9424 June 1994 SHARE DIVI 06/06/94

View Document

24/06/9424 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

24/06/9424 June 1994 NC INC ALREADY ADJUSTED 06/06/94

View Document

14/06/9414 June 1994 ADOPT MEM AND ARTS 08/06/94

View Document

13/06/9413 June 1994 COMPANY NAME CHANGED STOCKGROWTH PUBLIC LIMITED COMPA NY CERTIFICATE ISSUED ON 14/06/94

View Document

24/05/9424 May 1994 DIV 18/05/94

View Document

16/05/9416 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/05/9416 May 1994 NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 REGISTERED OFFICE CHANGED ON 16/05/94 FROM: G OFFICE CHANGED 16/05/94 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/02/948 February 1994 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