REDLAND BUILDERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/03/2526 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 14/03/2514 March 2025 | Confirmation statement made on 2025-02-03 with no updates |
| 19/06/2419 June 2024 | Registered office address changed from 84 Newbridge Road Bristol BS4 4DL United Kingdom to 173 Avonvale Road Bristol BS5 9RY on 2024-06-19 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-02-03 with updates |
| 23/12/2323 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/02/2314 February 2023 | Confirmation statement made on 2023-02-03 with updates |
| 27/12/2227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/02/2222 February 2022 | Confirmation statement made on 2022-02-03 with updates |
| 09/02/229 February 2022 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/11/196 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/03/1920 March 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LEPPARD |
| 12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES |
| 11/12/1811 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 17/07/1817 July 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW GEORGE COOK / 04/04/2018 |
| 05/07/185 July 2018 | ADOPT ARTICLES 03/04/2018 |
| 05/04/185 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY JUNIOR CHADWICK-MANT / 04/04/2018 |
| 04/04/184 April 2018 | DIRECTOR APPOINTED MR RICHARD LEPPARD |
| 04/04/184 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE COOK / 04/04/2018 |
| 04/04/184 April 2018 | REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 102 BERKELEY ROAD BRISTOL BS7 8HG |
| 04/04/184 April 2018 | DIRECTOR APPOINTED MR BILLY JUNIOR CHADWICK-MANT |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/03/1828 March 2018 | 28/03/18 STATEMENT OF CAPITAL GBP 100 |
| 13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
| 17/10/1717 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
| 27/10/1627 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/03/168 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
| 09/11/159 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 28/03/1528 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
| 21/10/1421 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/03/1420 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
| 16/12/1316 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 08/05/138 May 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 26/04/1226 April 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
| 26/04/1226 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 26/09/1126 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
| 15/03/1115 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
| 13/09/1013 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
| 20/04/1020 April 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
| 20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE COOK / 01/03/2010 |
| 06/03/096 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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