REDWILLOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 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

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 Confirmation statement made on 2024-12-06 with updates

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

01/07/241 July 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

21/12/2321 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Secretary's details changed for Patrick Mcelroy on 2023-04-01

View Document

26/09/2326 September 2023 Director's details changed for Ronald Holt on 2023-04-01

View Document

26/09/2326 September 2023 Director's details changed for Patrick Mcelroy on 2023-04-01

View Document

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

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

28/11/2228 November 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

11/01/2211 January 2022 Confirmation statement made on 2021-12-06 with updates

View Document

03/11/213 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES

View Document

08/12/208 December 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

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR DAVID VALENTINE

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/06/1816 June 2018 DIRECTOR APPOINTED MR GARY GILLIBRAND

View Document

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

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM FLAT 38 EXETER COURT MARKET STREET MIDDLETON MANCHESTER M24 5TX UNITED KINGDOM

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM PO BOX M24 5TX 38 EXETER COURT 38 EXETER COURT MARKET MIDDLETON, MANCHESTER M24 5TX UNITED KINGDOM

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM PO BOX M24 5TX 38 EXETER COURT 38 EXETER COURT MARKET MIDDLETON, MANCHESTER M24 5TX UNITED KINGDOM

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM C/O SEDGWICK PHELAN & PARTNERS ROYAL LONDON HOUSE 56-58 LONG STREET MIDDLETON MANCHESTER M24 6UQ

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, SECRETARY JOHN CAREY

View Document

03/08/173 August 2017 SECRETARY APPOINTED PATRICK MCELROY

View Document

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

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

15/02/1615 February 2016 Annual return made up to 12 November 2015 with full list of shareholders

View Document

11/12/1511 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

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 12/11/14 CHANGES

View Document

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

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

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

View Accounts

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED RONALD HOLT

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET HOLT

View Document

15/11/1215 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

19/10/1219 October 2012 SECRETARY APPOINTED JOHN PETER CAREY

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WALL

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, SECRETARY PETER PALLISTER

View Document

09/12/119 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR JOHN ANTHONY WALL

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 10 EXETER COURT MARKET STREET MIDDLETON MANCHESTER M24 5TX

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED PATRICK MCELROY

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HALL

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1025 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/01/106 January 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM EXETER COURT MARKET STREET MIDDLETON MANCHESTER M24 5TX

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HALL / 31/10/2009

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER WILLIAM PALLISTER / 31/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET EILEEN HOLT / 31/10/2009

View Document

08/12/098 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM 35 BURY NEW ROAD SEDGLEY PARK PRESTWICH GREATER MANCHESTER M25 9JY

View Document

16/07/0916 July 2009 SECRETARY APPOINTED PETER WILLIAM PALLISTER

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED SECRETARY EMMA RUDAKOWSKI

View Document

02/03/092 March 2009 RETURN MADE UP TO 07/11/08; NO CHANGE OF MEMBERS

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED SECRETARY ZONERA KHAN

View Document

25/02/0925 February 2009 SECRETARY APPOINTED MISS EMMA RUDAKOWSKI

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER PALLISTER

View Document

19/11/0719 November 2007 RETURN MADE UP TO 07/11/07; CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

27/11/0627 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/12/059 December 2005 RETURN MADE UP TO 07/11/05; CHANGE OF MEMBERS

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 RETURN MADE UP TO 07/11/04; CHANGE OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 07/11/02; CHANGE OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 07/11/01; CHANGE OF MEMBERS

View Document

17/11/0017 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/11/9916 November 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 RETURN MADE UP TO 07/11/98; CHANGE OF MEMBERS

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/11/976 November 1997 RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/11/9612 November 1996 RETURN MADE UP TO 07/11/96; CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/11/956 November 1995 RETURN MADE UP TO 07/11/95; CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/08/959 August 1995 DIRECTOR RESIGNED

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 RETURN MADE UP TO 07/11/94; FULL LIST OF MEMBERS

View Document

09/11/949 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/11/9329 November 1993 RETURN MADE UP TO 07/11/93; CHANGE OF MEMBERS

View Document

04/11/934 November 1993 DIRECTOR RESIGNED

View Document

23/08/9323 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED

View Document

16/11/9216 November 1992 RETURN MADE UP TO 07/11/92; CHANGE OF MEMBERS

View Document

11/06/9211 June 1992 NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/11/9128 November 1991 RETURN MADE UP TO 07/11/91; FULL LIST OF MEMBERS

View Document

01/07/911 July 1991 DIRECTOR RESIGNED

View Document

29/06/9129 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/06/9129 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/04/9128 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

16/11/8816 November 1988 RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

28/10/8828 October 1988 NEW DIRECTOR APPOINTED

View Document

28/10/8828 October 1988 NEW DIRECTOR APPOINTED

View Document

25/04/8825 April 1988 DIRECTOR RESIGNED

View Document

16/12/8716 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/12/8716 December 1987 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

22/04/8722 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

22/01/8722 January 1987 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/8722 January 1987 RETURN MADE UP TO 06/01/87; FULL LIST OF MEMBERS

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