REDHILL METHODIST TRADING LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

27/05/2327 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR DAVID EDWARD PENNA

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARE

View Document

19/05/2019 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

22/05/1722 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

17/07/1617 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

04/05/164 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

13/07/1513 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

03/06/153 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

21/07/1421 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

04/06/144 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR ROBERT EDWIN HARE

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK LYONS

View Document

18/07/1318 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

04/06/134 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM REDHILL METHODIST CHURCH AND CEN GLOUCESTER ROAD REDHILL SURREY RH1 1BP

View Document

12/07/1212 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEREK KINGSMILL LYONS / 12/07/2012

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BURRIDGE / 12/07/2012

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED ROBERT JOHN BURRIDGE

View Document

23/07/1123 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN NEWBURY / 02/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 SECRETARY APPOINTED KENNETH JOHN NEWBURY

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, SECRETARY DEREK LYONS

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK KINGSMILL LYONS / 02/07/2010

View Document

03/06/103 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM PRINCE

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SAYERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED KENNETH JOHN NEWBURY

View Document

14/07/0814 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

30/07/0730 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 SECRETARY RESIGNED

View Document

04/08/974 August 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 REGISTERED OFFICE CHANGED ON 04/08/97 FROM: 1 ASHFIELD ROAD DAVENPORT STOCKPORT CHESHIRE SK3 8UD

View Document

22/07/9722 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information