REWD 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 |
---|---|
01/08/251 August 2025 New | Satisfaction of charge SC6461240018 in full |
03/06/253 June 2025 | Registered office address changed from Rewd Group Hq Unit 4 Barons Court Grangemouth FK3 8BH Scotland to Afton House, First Floor 26 West Nile Street Glasgow G1 2PF on 2025-06-03 |
06/05/256 May 2025 | Registration of charge SC6461240022, created on 2025-05-02 |
11/04/2511 April 2025 | Registration of charge SC6461240021, created on 2025-04-07 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/12/242 December 2024 | Confirmation statement made on 2024-11-03 with no updates |
05/11/245 November 2024 | Registration of charge SC6461240020, created on 2024-11-04 |
01/10/241 October 2024 | Registration of charge SC6461240019, created on 2024-09-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/03/248 March 2024 | Satisfaction of charge SC6461240016 in full |
08/03/248 March 2024 | Satisfaction of charge SC6461240013 in full |
08/03/248 March 2024 | Satisfaction of charge SC6461240014 in full |
09/01/249 January 2024 | Registration of charge SC6461240017, created on 2023-12-27 |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/11/233 November 2023 | Confirmation statement made on 2023-11-03 with no updates |
30/06/2330 June 2023 | Appointment of Mr Conar Tracey as a director on 2023-06-30 |
20/06/2320 June 2023 | Registration of charge SC6461240016, created on 2023-06-14 |
12/06/2312 June 2023 | Satisfaction of charge SC6461240012 in full |
12/06/2312 June 2023 | Satisfaction of charge SC6461240011 in full |
12/06/2312 June 2023 | Registration of charge SC6461240015, created on 2023-06-08 |
06/06/236 June 2023 | Termination of appointment of Conar Tracey as a director on 2023-06-06 |
17/04/2317 April 2023 | Registration of charge SC6461240014, created on 2023-04-14 |
14/04/2314 April 2023 | Director's details changed for Mr Conar Tracey on 2023-03-24 |
14/04/2314 April 2023 | Appointment of Mr Conar Tracey as a director on 2023-03-24 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Registration of charge SC6461240013, created on 2023-02-21 |
14/02/2314 February 2023 | Satisfaction of charge SC6461240004 in full |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
21/12/2221 December 2022 | Registration of charge SC6461240012, created on 2022-12-19 |
16/12/2216 December 2022 | Registration of charge SC6461240011, created on 2022-12-15 |
03/11/223 November 2022 | Confirmation statement made on 2022-11-03 with no updates |
18/05/2218 May 2022 | Registration of charge SC6461240010, created on 2022-05-10 |
17/05/2217 May 2022 | Registration of charge SC6461240009, created on 2022-05-10 |
13/05/2213 May 2022 | Satisfaction of charge SC6461240003 in full |
13/05/2213 May 2022 | Registration of charge SC6461240008, created on 2022-05-10 |
13/05/2213 May 2022 | Satisfaction of charge SC6461240007 in full |
13/05/2213 May 2022 | Satisfaction of charge SC6461240006 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Registration of charge SC6461240007, created on 2021-11-30 |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-03-31 |
20/11/2120 November 2021 | Registration of charge SC6461240006, created on 2021-11-02 |
03/11/213 November 2021 | Confirmation statement made on 2021-11-03 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/07/201 July 2020 | PREVSHO FROM 31/03/2021 TO 31/03/2020 |
14/05/2014 May 2020 | CURREXT FROM 30/11/2020 TO 31/03/2021 |
29/04/2029 April 2020 | REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 6 REDHEUGHS RIGG EDINBURGH EH12 9DQ SCOTLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/01/2016 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC6461240002 |
13/01/2013 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC6461240001 |
21/11/1921 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURIE GRAEME DUNCAN / 04/11/2019 |
04/11/194 November 2019 | 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