REDWATER PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

14/01/2514 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 Greater Manchester M28 1DN on 2025-01-14

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

17/09/2417 September 2024 Director's details changed for Mr Sean Francis Mccaul on 2024-09-04

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Director's details changed for Mr Neil Wilson Cartwright on 2023-09-26

View Document

01/09/231 September 2023 Micro company accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Registered office address changed from Chaddock Lane Worsley Manchester M28 1DL to Redwaters C/O R Swain & Sons Ltd Manchester Freight Terminal Chaddock Lane Worsley Manchester M28 1DP on 2023-02-17

View Document

07/02/237 February 2023 Change of details for Nwc Estates Ltd as a person with significant control on 2023-02-06

View Document

07/02/237 February 2023 Director's details changed for Mr Neil Wilson Cartwright on 2023-02-06

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

07/02/237 February 2023 Change of details for Bagatelle Estates Ltd as a person with significant control on 2023-02-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

07/02/227 February 2022 Director's details changed for Mr Neil Wilson Cartwright on 2022-02-01

View Document

07/02/227 February 2022 Director's details changed for Mr Sean Francis Mccaul on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FRANCIS MCCAUL / 01/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILSON CARTWRIGHT / 08/10/2019

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / NWC ESTATES LTD / 06/11/2018

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILSON CARTWRIGHT / 06/11/2018

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088810530001

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088810530002

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 67 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 3AJ

View Document

26/09/1626 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

07/07/167 July 2016 PREVSHO FROM 28/02/2016 TO 31/12/2015

View Document

08/02/168 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/04/151 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

10/02/1410 February 2014 COMPANY NAME CHANGED REDWATERS PROJECTS LTD CERTIFICATE ISSUED ON 10/02/14

View Document

07/02/147 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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