REDWATER DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Registered office address changed from Redwaters C/O R Swain & Sons Ltd Manchester Freight Terminal Chaddock Lane Worsley Manchester M28 1DP England to The Barn 232 Chaddock Lane Worsley Manchester M28 1DN on 2025-01-23 |
17/12/2417 December 2024 | Unaudited abridged accounts made up to 2023-12-31 |
09/10/249 October 2024 | Change of details for Mr Sean Francis Mccaul as a person with significant control on 2024-10-07 |
09/10/249 October 2024 | Director's details changed for Mr Sean Francis Mccaul on 2024-10-07 |
02/10/242 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
24/09/2424 September 2024 | Previous accounting period shortened from 2023-12-30 to 2023-12-29 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
28/09/2328 September 2023 | Director's details changed for Mr Neil Wilson Cartwright on 2023-09-26 |
28/09/2328 September 2023 | Change of details for Mr Neil Wilson Cartwright as a person with significant control on 2023-09-26 |
15/09/2315 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
17/02/2317 February 2023 | Registered office address changed from Care of R Swain & Co Manchester Freight Terminal Chaddock Lane, Worsley Manchester M28 1DP England to Redwaters C/O R Swain & Sons Ltd Manchester Freight Terminal Chaddock Lane Worsley Manchester M28 1DP on 2023-02-17 |
03/01/233 January 2023 | Registration of charge 067133180008, created on 2022-12-23 |
03/01/233 January 2023 | Registration of charge 067133180007, created on 2022-12-23 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/10/223 October 2022 | Change of details for Mr Sean Francis Mccaul as a person with significant control on 2022-10-01 |
03/10/223 October 2022 | Change of details for Mr Neil Wilson Cartwright as a person with significant control on 2022-10-01 |
03/10/223 October 2022 | Director's details changed for Mr Neil Wilson Cartwright on 2022-10-01 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/10/214 October 2021 | Director's details changed for Mr Sean Francis Mccaul on 2021-10-01 |
04/10/214 October 2021 | Director's details changed for Mr Neil Wilson Cartwright on 2021-10-01 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
04/10/214 October 2021 | Change of details for Mr Sean Francis Mccaul as a person with significant control on 2021-10-01 |
30/09/2130 September 2021 | Registered office address changed from Redwaters House Chaddock Lane Worsley Manchester M28 1DL England to Care of R Swain & Co Manchester Freight Terminal Chaddock Lane, Worsley Manchester M28 1DP on 2021-09-30 |
29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19 |
30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
23/10/1923 October 2019 | 30/12/18 UNAUDITED ABRIDGED |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
30/09/1930 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
30/09/1830 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
12/03/1812 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 067133180006 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/10/1714 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
29/09/1729 September 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
21/07/1721 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 067133180005 |
04/02/174 February 2017 | REGISTERED OFFICE CHANGED ON 04/02/2017 FROM THE HAYBARN HIGHER GREEN LANE, ASTLEY TYLDESLEY MANCHESTER M29 7HQ |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/07/1618 July 2016 | CURREXT FROM 31/10/2016 TO 31/12/2016 |
07/05/167 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067133180002 |
15/04/1615 April 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS |
23/12/1523 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 067133180003 |
23/12/1523 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 067133180004 |
10/11/1510 November 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/03/157 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 067133180002 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/07/1421 July 2014 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS |
21/07/1421 July 2014 | DIRECTOR APPOINTED MR STEPHEN LEWIS WILLIAMS |
17/06/1417 June 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
11/11/1311 November 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/10/1325 October 2013 | REGISTERED OFFICE CHANGED ON 25/10/2013 FROM ASTLEY HOUSE 61A HIGHER GREEN LANE ASTLEY MANCHESTER M29 7HQ |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/03/1320 March 2013 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
15/03/1315 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/11/126 November 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/10/1112 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR NEIL WILSON CARTWRIGHT / 02/10/2011 |
12/10/1112 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
12/10/1112 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN L WILLIAMS / 02/10/2011 |
12/10/1112 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FRANCIS MCCAUL / 02/10/2011 |
12/10/1112 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILSON CARTWRIGHT / 02/10/2011 |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/11/1010 November 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/05/1019 May 2010 | REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 67 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 3AJ UK |
05/10/095 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILSON CARTWRIGHT / 02/10/2009 |
05/10/095 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
05/10/095 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FRANCIS MCCAUL / 02/10/2009 |
02/10/082 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/10/082 October 2008 | DIRECTOR APPOINTED MR STEPHEN LEWIS WILLIAMS |
More Company Information
Recently Viewed
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