REDWALL LA DITA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

13/06/2413 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

08/06/238 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

23/02/2223 February 2022 Change of details for Marc Gerard Jacques as a person with significant control on 2022-02-23

View Document

23/02/2223 February 2022 Change of details for Mr David Jacques as a person with significant control on 2022-02-23

View Document

28/05/2128 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL PAUL JACQUES / 27/05/2021

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES

View Document

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM JONATHAN FORD & CO, MAXWELL HOUSE LIVERPOOL INNOVATION PARK EDGE LANE LIVERPOOL L7 9NJ ENGLAND

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL PAUL JACQUES / 19/02/2020

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR DAVID JACQUES

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL PAUL JACQUES / 09/01/2020

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM JONATHAN FORD & CO THE COACH HOUSE 31 VIEW ROAD RAINHILL MERSEYSIDE L35 0LF

View Document

14/12/1614 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM HAINES WATTS PACIFIC CHAMBERS 11-13 VICTORIA STREET LIVERPOOL MERSEYSIDE L2 5QQ

View Document

23/07/1223 July 2012 SUB-DIVISION 09/07/12

View Document

23/07/1223 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/03/129 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES JACQUES

View Document

05/04/115 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRIAN JACQUES / 05/02/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED JAMES MICHAEL PAUL JACQUES

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH CRAMPTON

View Document

23/02/1023 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: TRIDENT HOUSE 31-33 DALE STREET LIVERPOOL L2 2HF

View Document

03/06/043 June 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 REGISTERED OFFICE CHANGED ON 15/05/04 FROM: 145 EDGE LANE LIVERPOOL L7 2PG

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 145 EDGE LANE LIVERPOOL MERSEYSIDE L7 2PG

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: THRELFALL BUILDING TRUEMAN STREET LIVERPOOL MERSEYSIDE L3 2BA

View Document

11/03/0211 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

14/03/0114 March 2001 COMPANY NAME CHANGED THE REDWALL READERS LIMITED CERTIFICATE ISSUED ON 14/03/01

View Document

08/03/018 March 2001 ALTER MEMORANDUM 23/02/01

View Document

08/03/018 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/016 March 2001 COMPANY NAME CHANGED PAGEDESIGN LIMITED CERTIFICATE ISSUED ON 06/03/01

View Document

23/02/0123 February 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


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