REDRIDGE BUILDING CONTRACTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/10/2325 October 2023 Register inspection address has been changed from Dalton House Windsor Avenue London SW19 2RR England to Unit 3, Horizon Business Village Brooklands Road Weybridge KT13 0TJ

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

15/09/2315 September 2023 Registered office address changed from Suite 3, the Monument 45-47 Monument Hill Weybridge Surrey KT13 8RN England to Unit 3, Horizon Business Village 1 Brooklands Road Weybridge KT13 0TJ on 2023-09-15

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/01/2331 January 2023 Termination of appointment of Mary Redington as a director on 2023-01-31

View Document

31/01/2331 January 2023 Termination of appointment of Mary Redington as a secretary on 2023-01-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

07/10/227 October 2022 Register inspection address has been changed from Woodberry House Woodberry Grove London N12 0DR England to Dalton House Windsor Avenue London SW19 2RR

View Document

18/10/2118 October 2021 Register inspection address has been changed from Victoria House 28-32 Desborough Street High Wycombe Buckinghamshire HP11 2NF England to Woodberry House Woodberry Grove London N12 0DR

View Document

16/10/2116 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

31/03/2031 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

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

View Accounts

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

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

View Accounts

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON REDINGTON

View Document

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

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REDINGTON / 13/03/2015

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARY REDINGTON / 13/03/2014

View Document

10/11/1510 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MARY REDINGTON / 13/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 DIRECTOR APPOINTED MR SIMON REDINGTON

View Document

10/03/1510 March 2015 COMPANY NAME CHANGED SIMELA BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 10/03/15

View Document

19/02/1519 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

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

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

13/06/1313 June 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

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

View Accounts

21/09/1221 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 SAIL ADDRESS CHANGED FROM: C/O C/O ST JOHN SMITH & CO LTD VICTORIA HOUSE 28-32 DESBOROUGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2NF ENGLAND

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/09/1021 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID REDINGTON / 21/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY REDINGTON / 21/09/2010

View Document

21/09/1021 September 2010 SAIL ADDRESS CHANGED FROM: C/O C/P ST JOHN SMITH & CO LTD VICTORIA HOUSE 28-32 DESBOROUGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2NF

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM ALBION HOUSE, 113 STATION ROAD HAMPTON MIDDLESEX TW12 2AL

View Document

29/06/1029 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

29/06/1029 June 2010 SAIL ADDRESS CREATED

View Document

03/11/093 November 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 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