REDD AND WHYTE LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/01/235 January 2023 Satisfaction of charge 1 in full

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

23/11/2223 November 2022 Application to strike the company off the register

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

19/01/2219 January 2022 Micro company accounts made up to 2021-03-31

View Document

16/10/2116 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

18/02/1318 February 2013 15/01/13 STATEMENT OF CAPITAL GBP 506.25

View Document

23/01/1323 January 2013 SUB-DIVISION 28/11/12

View Document

31/10/1231 October 2012 30/04/12 STATEMENT OF CAPITAL GBP 375

View Document

31/10/1231 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM ABBOTSGATE HOUSE HOLLOW ROAD BURY ST EDMUNDS SUFFOLK IP32 7FA UNITED KINGDOM

View Document

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

View Document

19/04/1219 April 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED PETER FREDERICK MCCULLOCH

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN HANLON

View Document

20/12/1120 December 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

18/11/1118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/07/111 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/111 July 2011 13/06/11 STATEMENT OF CAPITAL GBP 250

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/10/108 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/09/1015 September 2010 NC INC ALREADY ADJUSTED 01/09/2010

View Document

15/09/1015 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 240.00

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARY POOLE

View Document

29/03/1029 March 2010 ARTICLES OF ASSOCIATION

View Document

29/03/1029 March 2010 NC INC ALREADY ADJUSTED 05/03/2010

View Document

29/03/1029 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/1029 March 2010 05/03/10 STATEMENT OF CAPITAL GBP 200

View Document

29/03/1029 March 2010 05/03/10 STATEMENT OF CAPITAL GBP 180

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM HILL FARM BARN ASHFIELD ROAD ELMSWELL SUFFOLK IP30 9HL

View Document

28/10/0928 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

30/01/0930 January 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

22/11/0822 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/08/086 August 2008 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: EASTER GREEN IXWORTH SUFFOLK IP31 2JN

View Document

13/10/0413 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 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