REDWEB LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Liquidators' statement of receipts and payments to 2024-11-25

View Document

07/05/247 May 2024 Appointment of a voluntary liquidator

View Document

15/04/2415 April 2024 Registered office address changed from 93 Tabernacle Street London EC2A 4BA to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 2024-04-15

View Document

21/03/2421 March 2024 Certificate of removal of voluntary liquidator

View Document

22/12/2222 December 2022 Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2022-12-22

View Document

21/12/2221 December 2022 Liquidators' statement of receipts and payments to 2022-11-25

View Document

21/04/2221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/12/2117 December 2021 Statement of affairs

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Appointment of a voluntary liquidator

View Document

08/12/218 December 2021 Registered office address changed from 100 Holdenhurst Road Bournemouth Dorset BH8 8AL England to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2021-12-08

View Document

08/12/218 December 2021 Resolutions

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 35 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8EJ

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034208950005

View Document

23/07/1823 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034208950004

View Document

04/05/184 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/05/184 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HENNING

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

27/08/1527 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034208950004

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/10/131 October 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON HENNING / 04/09/2012

View Document

04/09/124 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW SIMON HENNING / 04/09/2012

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/09/1114 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR STUART POOL

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM BANK COURT MANOR ROAD VERWOOD DORSET BH31 6DY

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON HENNING / 01/01/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART POOL / 01/01/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HENRY HENNING / 01/01/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ANTHONY PLATT / 01/01/2010

View Document

25/08/1025 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/09/0925 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/09/0812 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/09/0715 September 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

17/01/0717 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: SELLERS AND COMPANY HOMELIFE HOUSE 26-32 OXFORD ROAD BOURNEMOUTH DORSET BH8 8EZ

View Document

31/08/0431 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/04/047 April 2004 DIV 05/03/04

View Document

07/04/047 April 2004 £ NC 1000/15000 05/03/

View Document

07/04/047 April 2004 SHARE DIV & ART EXEMP 05/03/04

View Document

07/04/047 April 2004 NC INC ALREADY ADJUSTED 05/03/04

View Document

01/11/031 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/05/022 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0120 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/09/0015 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/09/0012 September 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9923 September 1999 RETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

26/08/9726 August 1997 S252 DISP LAYING ACC 18/08/97

View Document

26/08/9726 August 1997 S386 DISP APP AUDS 18/08/97

View Document

22/08/9722 August 1997 SECRETARY RESIGNED

View Document

18/08/9718 August 1997 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