REDRIDGE DESIGN & BUILDING SERVICES LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 Application to strike the company off the register

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

17/11/2117 November 2021 Micro company accounts made up to 2021-02-28

View Document

12/11/2112 November 2021 Notification of Simon Redington as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Cessation of Gemma Redington as a person with significant control on 2021-11-12

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-04-30 with updates

View Document

18/06/2118 June 2021 Termination of appointment of David Peter Evans as a director on 2021-06-11

View Document

18/06/2118 June 2021 Registered office address changed from Victoria House 28-32 Desborough Street High Wycombe Buckinghamshire HP11 2NF United Kingdom to Suite 3, the Monument 45 - 47 Monument Hill Weybridge Surrey KT13 8RN on 2021-06-18

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/11/1815 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

10/04/1810 April 2018 31/03/18 STATEMENT OF CAPITAL GBP 101

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR GEMMA REDINGTON

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR DAVID PETER EVANS

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 COMPANY NAME CHANGED REDRIDGE PLANT HIRE LTD CERTIFICATE ISSUED ON 06/02/18

View Document

17/11/1717 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

24/03/1624 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

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

View Document

09/02/159 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information