REDWORDS LTD.

Company Documents

DateDescription
16/12/2416 December 2024 Accounts for a dormant company made up to 2024-09-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

04/05/234 May 2023 Change of details for Dr Camilla Elizabeth Royle as a person with significant control on 2023-05-04

View Document

04/05/234 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

04/05/234 May 2023 Director's details changed for Dr Camilla Elizabeth Royle on 2023-05-04

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MS SARAH ANNE LOUISE CAMPBELL / 31/07/2017

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR MARK LLEWELYN THOMAS

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LLEWELYN THOMAS

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ANNE LOUISE CAMPBELL

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR WENDY SPURRY

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREA BUTCHER

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, SECRETARY ANDREA BUTCHER

View Document

10/10/1710 October 2017 CESSATION OF WENDY JANE SPURRY AS A PSC

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MS SARAH ANNE LOUISE CAMPBELL

View Document

10/10/1710 October 2017 CESSATION OF ANDREA CAROL BUTCHER AS A PSC

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM C/O KABAN & COMPANY ANDRE HOUSE SUITE E 19-25 SALISBURY SQUARE HATFIELD HERTFORDSHIRE AL9 5BE UNITED KINGDOM

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

14/12/1514 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM MARQUIS HOUSE 68 GREAT NORTH RD HATFIELD HERTFORDSHIRE AL9 5ER

View Document

24/04/1524 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

28/11/1428 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

22/04/1422 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MS ANDREA CAROL BUTCHER

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY WENDY SPURRY

View Document

22/05/1322 May 2013 SECRETARY APPOINTED MS ANDREA CAROL BUTCHER

View Document

22/05/1322 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

21/05/1321 May 2013 SECRETARY APPOINTED MS WENDY JANE SPURRY

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PATERSON

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MS WENDY JANE SPURRY

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, SECRETARY ALEXANDER PATERSON

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA REESE

View Document

01/02/131 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

02/10/122 October 2012 SECRETARY APPOINTED MR ALEXANDER JAMES PATERSON

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR ALEXANDER JAMES PATERSON

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR IAIN TAYLOR

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, SECRETARY IAIN TAYLOR

View Document

03/05/123 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

05/05/115 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR IAIN MATTHEW TAYLOR

View Document

26/04/1126 April 2011 SECRETARY APPOINTED MR IAIN MATTHEW TAYLOR

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, SECRETARY SARAH ENSOR

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH ENSOR

View Document

20/04/1120 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SARAH ANN KATHERINE ENSOR / 20/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ANN KATHERINE ENSOR / 20/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE REESE / 20/04/2010

View Document

02/06/092 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH ENSOR / 20/04/2009

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

28/04/0828 April 2008 SECRETARY APPOINTED MS SARAH ANN KATHERINE ENSOR

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED MS SARAH ANN KATHERINE ENSOR

View Document

28/04/0828 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED SECRETARY JUDITH ORR

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR JUDITH ORR

View Document

25/04/0825 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA REESE / 20/04/2008

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/04/0318 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

28/04/0028 April 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: 339/340 UPPER STREET LONDON N1 0PD

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

27/04/9927 April 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/09/97

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

10/01/9710 January 1997 NEW DIRECTOR APPOINTED

View Document

07/07/967 July 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/03/9627 March 1996 REGISTERED OFFICE CHANGED ON 27/03/96 FROM: UNIT 7 EMPSON STREET BOW LONDON E3 3LT

View Document

27/03/9627 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/01/9516 January 1995 AUDITOR'S RESIGNATION

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

07/05/947 May 1994 RETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/12/936 December 1993 REGISTERED OFFICE CHANGED ON 06/12/93 FROM: 31.COTTENHAM ROAD. LONDON. E17 6RP

View Document

30/11/9330 November 1993 RETURN MADE UP TO 20/04/93; NO CHANGE OF MEMBERS

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/07/9214 July 1992 RETURN MADE UP TO 20/04/92; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

23/01/9223 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/918 September 1991 RETURN MADE UP TO 20/04/91; CHANGE OF MEMBERS

View Document

06/09/916 September 1991 REGISTERED OFFICE CHANGED ON 06/09/91 FROM: 377,CITY ROAD, LONDON. EC1V 1NA

View Document

12/08/9112 August 1991 COMPANY NAME CHANGED TURKEY MARKETING CENTRE LIMITED CERTIFICATE ISSUED ON 13/08/91

View Document

09/08/919 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/919 August 1991 S369(4) SHT NOTICE MEET 25/06/91

View Document

09/08/919 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9027 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

27/04/9027 April 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 REGISTERED OFFICE CHANGED ON 17/10/89 FROM: 24,WOOLMER ROAD, LONDON. N18 2JT

View Document

25/09/8925 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 RETURN MADE UP TO 21/08/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

25/09/8925 September 1989 EXEMPTION FROM APPOINTING AUDITORS 070889

View Document

25/09/8925 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/8925 September 1989 REGISTERED OFFICE CHANGED ON 25/09/89 FROM: 30/31 ISLINGTON GREEN LONDON N1 8DU

View Document

25/09/8925 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

07/08/897 August 1989 FIRST GAZETTE

View Document

11/10/8811 October 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/10/8725 October 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

26/08/8726 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

18/11/8618 November 1986 FIRST GAZETTE

View Document

23/10/8623 October 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

23/10/8623 October 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

22/10/8622 October 1986 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

10/09/8610 September 1986 COMPANY NAME CHANGED TURKEY RESEARCH AND INFORMATION CENTRE LIMITED CERTIFICATE ISSUED ON 10/09/86

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