REDPATH OF WOOLER LTD.

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

07/01/257 January 2025 Accounts for a dormant company made up to 2024-09-30

View Document

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

View Accounts

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

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

View Accounts

07/04/227 April 2022 Accounts for a dormant company made up to 2021-09-30

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

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

View Accounts

07/01/217 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

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

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

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

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

09/01/199 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

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

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

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

View Accounts

08/03/178 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

05/02/165 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/01/1530 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

26/03/1326 March 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

07/03/137 March 2013 SECRETARY APPOINTED MRS HELEN WHITAKER

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY COLIN HARBOTTLE

View Document

14/02/1214 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

09/02/119 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

01/03/101 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

04/02/094 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/02/094 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM NORTHUMBERLAND BUSINESS PARK WEST CRAMLINGTON NORTHUMBERLAND NE23 7RH UNITED KINGDOM

View Document

27/12/0827 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM ENNERDALE ROAD BLYTH RIVERSIDE BUSINESS PARK BLYTH NORTHUMBERLAND NE24 4RD

View Document

23/06/0823 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: HEAD OFFICE, ENNERDALE ROAD BLYTH RIVERSIDE BUSINESS PARK BLYTH NORTHUMBERLAND NE24 4RD

View Document

13/02/0613 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: ENNERDALE ROAD KITTY BREWSTER ESTAT BLYTH NORTHUMBERLAND NE24 4RD

View Document

07/02/067 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 COMPANY NAME CHANGED BELLS OF ASHINGTON TRANSPORT LIM ITED CERTIFICATE ISSUED ON 23/08/04

View Document

04/06/044 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 AUDITOR'S RESIGNATION

View Document

13/06/0213 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED

View Document

25/04/0025 April 2000 SECRETARY RESIGNED

View Document

15/02/0015 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/05/9716 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/05/9712 May 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 REGISTERED OFFICE CHANGED ON 30/04/97 FROM: MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE TYNE & WEAR. NE1 1NP

View Document

27/11/9627 November 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 30/09/96

View Document

02/10/962 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9619 June 1996 £ NC 100/1098 31/05/96

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 ADOPT MEM AND ARTS 31/05/96

View Document

19/06/9619 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 NC INC ALREADY ADJUSTED 31/05/96

View Document

19/06/9619 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/05/96

View Document

29/05/9629 May 1996 COMPANY NAME CHANGED EIWN 40 LIMITED CERTIFICATE ISSUED ON 30/05/96

View Document

04/04/964 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information