REDWATER DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Registered office address changed from Redwaters C/O R Swain & Sons Ltd Manchester Freight Terminal Chaddock Lane Worsley Manchester M28 1DP England to The Barn 232 Chaddock Lane Worsley Manchester M28 1DN on 2025-01-23

View Document

17/12/2417 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

09/10/249 October 2024 Change of details for Mr Sean Francis Mccaul as a person with significant control on 2024-10-07

View Document

09/10/249 October 2024 Director's details changed for Mr Sean Francis Mccaul on 2024-10-07

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

28/09/2328 September 2023 Director's details changed for Mr Neil Wilson Cartwright on 2023-09-26

View Document

28/09/2328 September 2023 Change of details for Mr Neil Wilson Cartwright as a person with significant control on 2023-09-26

View Document

15/09/2315 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Registered office address changed from Care of R Swain & Co Manchester Freight Terminal Chaddock Lane, Worsley Manchester M28 1DP England to Redwaters C/O R Swain & Sons Ltd Manchester Freight Terminal Chaddock Lane Worsley Manchester M28 1DP on 2023-02-17

View Document

03/01/233 January 2023 Registration of charge 067133180008, created on 2022-12-23

View Document

03/01/233 January 2023 Registration of charge 067133180007, created on 2022-12-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Change of details for Mr Sean Francis Mccaul as a person with significant control on 2022-10-01

View Document

03/10/223 October 2022 Change of details for Mr Neil Wilson Cartwright as a person with significant control on 2022-10-01

View Document

03/10/223 October 2022 Director's details changed for Mr Neil Wilson Cartwright on 2022-10-01

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Director's details changed for Mr Sean Francis Mccaul on 2021-10-01

View Document

04/10/214 October 2021 Director's details changed for Mr Neil Wilson Cartwright on 2021-10-01

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

04/10/214 October 2021 Change of details for Mr Sean Francis Mccaul as a person with significant control on 2021-10-01

View Document

30/09/2130 September 2021 Registered office address changed from Redwaters House Chaddock Lane Worsley Manchester M28 1DL England to Care of R Swain & Co Manchester Freight Terminal Chaddock Lane, Worsley Manchester M28 1DP on 2021-09-30

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

23/10/1923 October 2019 30/12/18 UNAUDITED ABRIDGED

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067133180006

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

29/09/1729 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067133180005

View Document

04/02/174 February 2017 REGISTERED OFFICE CHANGED ON 04/02/2017 FROM THE HAYBARN HIGHER GREEN LANE, ASTLEY TYLDESLEY MANCHESTER M29 7HQ

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/07/1618 July 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

07/05/167 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067133180002

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067133180003

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067133180004

View Document

10/11/1510 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/03/157 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067133180002

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR STEPHEN LEWIS WILLIAMS

View Document

17/06/1417 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/11/1311 November 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM ASTLEY HOUSE 61A HIGHER GREEN LANE ASTLEY MANCHESTER M29 7HQ

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/03/1320 March 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

15/03/1315 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/11/126 November 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/10/1112 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL WILSON CARTWRIGHT / 02/10/2011

View Document

12/10/1112 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN L WILLIAMS / 02/10/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FRANCIS MCCAUL / 02/10/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILSON CARTWRIGHT / 02/10/2011

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/11/1010 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 67 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 3AJ UK

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILSON CARTWRIGHT / 02/10/2009

View Document

05/10/095 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FRANCIS MCCAUL / 02/10/2009

View Document

02/10/082 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/082 October 2008 DIRECTOR APPOINTED MR STEPHEN LEWIS WILLIAMS

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