REDWITHER SOFTWARE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Return of final meeting in a creditors' voluntary winding up |
04/12/244 December 2024 | Statement of affairs |
04/12/244 December 2024 | Registered office address changed from 3rd Floor Redwither Tower Wrexham Industrial Estate Wrexham LL13 9XT to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 2024-12-04 |
02/12/242 December 2024 | Resolutions |
02/12/242 December 2024 | Appointment of a voluntary liquidator |
03/05/243 May 2024 | Termination of appointment of Leslie Stephen Hawthornthwaite as a director on 2024-04-29 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-25 with no updates |
18/09/2318 September 2023 | Appointment of Mr Leslie Stephen Hawthornthwaite as a director on 2023-09-18 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-25 with no updates |
25/10/2225 October 2022 | Cessation of Victoria Mary Crump as a person with significant control on 2022-10-21 |
24/10/2224 October 2022 | Termination of appointment of Victoria Mary Crump as a director on 2022-10-21 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-25 with no updates |
02/03/212 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/08/2027 August 2020 | 22/06/20 STATEMENT OF CAPITAL GBP 250 |
12/08/2012 August 2020 | RETURN OF PURCHASE OF OWN SHARES |
08/07/208 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA MARY CRUMP / 02/07/2020 |
08/07/208 July 2020 | PSC'S CHANGE OF PARTICULARS / MISS VICTORIA MARY CRUMP / 02/07/2020 |
01/07/201 July 2020 | CESSATION OF MICHAEL STANLEY CRUMP AS A PSC |
01/04/201 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STANLEY CRUMP |
31/03/2031 March 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRUMP |
31/03/2031 March 2020 | CESSATION OF MICHAEL STANLEY CRUMP AS A PSC |
26/03/2026 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA MARY CRUMP |
26/03/2026 March 2020 | DIRECTOR APPOINTED MISS VICTORIA MARY CRUMP |
13/03/2013 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
16/07/1916 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
06/08/186 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
08/08/178 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/11/143 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/12/133 December 2013 | RETURN OF PURCHASE OF OWN SHARES |
14/11/1314 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/11/1215 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/10/1127 October 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/07/1128 July 2011 | APPOINTMENT TERMINATED, DIRECTOR IAN CARRADINE |
08/12/108 December 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/12/098 December 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
07/12/097 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GUNTRIP / 01/11/2009 |
07/12/097 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STANLEY CRUMP / 01/11/2009 |
07/12/097 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES CARRADINE / 01/11/2009 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/05/0914 May 2009 | GBP IC 1000/750 26/03/09 GBP SR 250@1=250 |
20/04/0920 April 2009 | APPOINTMENT TERMINATED DIRECTOR LESLIE HAWTHORNTHWAITE |
11/11/0811 November 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
20/11/0720 November 2007 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
15/11/0615 November 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
22/08/0622 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
21/11/0521 November 2005 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
10/11/0410 November 2004 | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
03/09/043 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
25/11/0325 November 2003 | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
04/09/034 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
29/11/0229 November 2002 | DIRECTOR'S PARTICULARS CHANGED |
29/11/0229 November 2002 | NEW SECRETARY APPOINTED |
29/11/0229 November 2002 | RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS |
30/09/0230 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
28/11/0128 November 2001 | RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS |
04/09/014 September 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
04/12/004 December 2000 | RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS |
25/08/0025 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
04/11/994 November 1999 | RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS |
27/08/9927 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
04/11/984 November 1998 | RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS |
06/08/986 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
29/04/9829 April 1998 | PARTICULARS OF MORTGAGE/CHARGE |
04/12/974 December 1997 | RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS |
30/07/9730 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
24/10/9624 October 1996 | RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS |
01/02/961 February 1996 | NEW DIRECTOR APPOINTED |
03/01/963 January 1996 | REGISTERED OFFICE CHANGED ON 03/01/96 FROM: 39 HIGH STREET NORLEY WARRINGTON WA6 8JD |
31/10/9531 October 1995 | SECRETARY RESIGNED |
25/10/9525 October 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of REDWITHER SOFTWARE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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