REDPATH AND BUCHANAN LIMITED

Company Documents

DateDescription
29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/05/1414 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

23/07/1323 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

24/04/1324 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

27/07/1227 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/1230 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

02/06/112 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

28/04/1128 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

04/05/104 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL HENRY STURGES / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY DENISE GRANT / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRY STURGES / 16/10/2009

View Document

19/05/0919 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

18/06/0818 June 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL STURGES / 01/03/2007

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARY GRANT / 01/03/2007

View Document

14/05/0714 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 02/04/06; CHANGE OF MEMBERS

View Document

04/04/064 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/12/0529 December 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/12/0529 December 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 02/04/04; NO CHANGE OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 SHARES CONVERTED 20/01/03

View Document

04/09/024 September 2002 VARYING SHARE RIGHTS AND NAMES

View Document

04/09/024 September 2002 VARYING SHARE RIGHTS AND NAMES

View Document

08/04/028 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

30/01/0230 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0216 January 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 30/11/01

View Document

11/06/0111 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 SECRETARY RESIGNED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: G OFFICE CHANGED 04/06/01 72 KING STREET MAIDSTONE KENT ME14 1BL

View Document

31/05/0131 May 2001 COMPANY NAME CHANGED WMNEWCO18 LIMITED CERTIFICATE ISSUED ON 31/05/01

View Document

02/04/012 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information