REDRIDGE BUILDING CONTRACTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Total exemption full accounts made up to 2024-09-30 |
18/11/2418 November 2024 | Confirmation statement made on 2024-09-21 with no updates |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-09-30 |
25/10/2325 October 2023 | Register inspection address has been changed from Dalton House Windsor Avenue London SW19 2RR England to Unit 3, Horizon Business Village Brooklands Road Weybridge KT13 0TJ |
24/10/2324 October 2023 | Confirmation statement made on 2023-09-21 with no updates |
15/09/2315 September 2023 | Registered office address changed from Suite 3, the Monument 45-47 Monument Hill Weybridge Surrey KT13 8RN England to Unit 3, Horizon Business Village 1 Brooklands Road Weybridge KT13 0TJ on 2023-09-15 |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-09-30 |
31/01/2331 January 2023 | Termination of appointment of Mary Redington as a director on 2023-01-31 |
31/01/2331 January 2023 | Termination of appointment of Mary Redington as a secretary on 2023-01-31 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-21 with no updates |
07/10/227 October 2022 | Register inspection address has been changed from Woodberry House Woodberry Grove London N12 0DR England to Dalton House Windsor Avenue London SW19 2RR |
18/10/2118 October 2021 | Register inspection address has been changed from Victoria House 28-32 Desborough Street High Wycombe Buckinghamshire HP11 2NF England to Woodberry House Woodberry Grove London N12 0DR |
16/10/2116 October 2021 | Confirmation statement made on 2021-09-21 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
31/03/2031 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
06/12/196 December 2019 | PREVEXT FROM 31/03/2019 TO 30/09/2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
14/11/1814 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/10/1713 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
21/09/1721 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON REDINGTON |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/12/1527 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/11/1510 November 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
10/11/1510 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REDINGTON / 13/03/2015 |
10/11/1510 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARY REDINGTON / 13/03/2014 |
10/11/1510 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / MARY REDINGTON / 13/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | DIRECTOR APPOINTED MR SIMON REDINGTON |
10/03/1510 March 2015 | COMPANY NAME CHANGED SIMELA BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 10/03/15 |
19/02/1519 February 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/10/141 October 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/10/138 October 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
13/06/1313 June 2013 | PREVEXT FROM 30/09/2012 TO 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/09/1221 September 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
27/09/1127 September 2011 | Annual return made up to 21 September 2011 with full list of shareholders |
27/09/1127 September 2011 | SAIL ADDRESS CHANGED FROM: C/O C/O ST JOHN SMITH & CO LTD VICTORIA HOUSE 28-32 DESBOROUGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2NF ENGLAND |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
21/09/1021 September 2010 | Annual return made up to 21 September 2010 with full list of shareholders |
21/09/1021 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID REDINGTON / 21/09/2010 |
21/09/1021 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARY REDINGTON / 21/09/2010 |
21/09/1021 September 2010 | SAIL ADDRESS CHANGED FROM: C/O C/P ST JOHN SMITH & CO LTD VICTORIA HOUSE 28-32 DESBOROUGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2NF |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
29/06/1029 June 2010 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM ALBION HOUSE, 113 STATION ROAD HAMPTON MIDDLESEX TW12 2AL |
29/06/1029 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC |
29/06/1029 June 2010 | SAIL ADDRESS CREATED |
03/11/093 November 2009 | Annual return made up to 21 September 2009 with full list of shareholders |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
01/10/081 October 2008 | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
27/09/0727 September 2007 | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS |
21/09/0621 September 2006 | 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