REDWOOD CONTRACT DEVELOPERS LTD
Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Termination of appointment of Gurdeep Kapur as a director on 2025-01-20 |
20/01/2520 January 2025 | Cessation of We Buy Distressed Businesses Limited as a person with significant control on 2024-11-05 |
20/01/2520 January 2025 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 20 Wenlock Road London N1 7GU on 2025-01-20 |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
04/07/244 July 2024 | Change of details for We Buy Distressed Businesses Limited as a person with significant control on 2024-01-23 |
20/09/2320 September 2023 | Micro company accounts made up to 2023-02-28 |
17/09/2317 September 2023 | Appointment of Mr Gurdeep Kapur as a director on 2023-09-13 |
17/09/2317 September 2023 | Confirmation statement made on 2023-09-17 with no updates |
13/09/2313 September 2023 | Termination of appointment of Edward Hunt as a director on 2023-09-13 |
05/05/235 May 2023 | Cessation of Edward Hunt as a person with significant control on 2023-05-05 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-27 with updates |
05/05/235 May 2023 | Notification of We Buy Distressed Businesses Limited as a person with significant control on 2023-05-05 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
10/02/2210 February 2022 | Director's details changed for Mr Jamie Roy Bailey on 2022-02-10 |
10/02/2210 February 2022 | Registered office address changed from 61 Bridge Street Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington West Midlands HR5 3DJ on 2022-02-10 |
10/02/2210 February 2022 | Change of details for Mr Jamie Roy Bailey as a person with significant control on 2022-02-10 |
10/02/2210 February 2022 | Director's details changed for Mr Wayne Paul Bastable on 2022-02-10 |
10/12/2110 December 2021 | Registered office address changed from 4 Van Diemans Road Wombourne Wolverhampton WV5 0BQ United Kingdom to 61 Bridge Street Bridge Street Kington HR5 3DJ on 2021-12-10 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES |
10/02/2110 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE BAILEY |
08/05/208 May 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/05/2020 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
07/11/197 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
17/12/1817 December 2018 | REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 4 4 VAN DIEMANS ROAD WOMBOURNE WOLVERHAMPTON WV5 0BQ UNITED KINGDOM |
14/02/1814 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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